Name: | KOEHLER-GIBSON MARKING & GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1958 (67 years ago) |
Entity Number: | 170818 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 875 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223 |
Principal Address: | 875 ENGLEWOOD AVENUE, PO BOX 89, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KOEHLER | Chief Executive Officer | 875 ENGLEWOOD AVENUE, PO BOX 89, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1958-03-11 | 1987-10-29 | Address | 285 WASHINGTON ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940428002182 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
930618002299 | 1993-06-18 | BIENNIAL STATEMENT | 1993-03-01 |
C196527-3 | 1993-02-10 | ASSUMED NAME CORP INITIAL FILING | 1993-02-10 |
B560960-3 | 1987-10-29 | CERTIFICATE OF MERGER | 1987-11-01 |
B560961-4 | 1987-10-29 | CERTIFICATE OF AMENDMENT | 1987-10-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State