Search icon

KATHY KOTZ HOMEBUILDER, INC.

Company Details

Name: KATHY KOTZ HOMEBUILDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1993 (32 years ago)
Date of dissolution: 13 Jan 2020
Entity Number: 1763675
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6213 KEYSTONE WAY, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN M. KOTZ Chief Executive Officer 6213 KEYSTONE WAY, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6213 KEYSTONE WAY, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2007-10-18 2011-12-02 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2007-10-18 2011-12-02 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
2007-10-18 2011-12-02 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2003-07-15 2007-10-18 Address 200 WARING RD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2003-07-15 2007-10-18 Address 200 WARING RD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200113000587 2020-01-13 CERTIFICATE OF DISSOLUTION 2020-01-13
131112002151 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111202002727 2011-12-02 BIENNIAL STATEMENT 2011-10-01
090930002323 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071018002682 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State