Name: | KRAFT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1993 (32 years ago) |
Entity Number: | 1776172 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 92 COOPER AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MARIE ZISKE | Chief Executive Officer | 92 COOPER AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ANNE MARIE ZISKE | DOS Process Agent | 92 COOPER AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 92 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2025-05-05 | Address | 92 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2008-01-03 | 2025-05-05 | Address | 92 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2008-01-03 | Address | 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2000-02-11 | 2008-01-03 | Address | 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004761 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
140122002181 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120118002094 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091230002033 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080103002371 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State