KMQ ENTERPRISES, INC.

Name: | KMQ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1994 (31 years ago) |
Entity Number: | 1809413 |
ZIP code: | 12203 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 6 TOWER PLACE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH CLOUGH | Chief Executive Officer | 6 TOWER PLACE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
KMQ ENTERPRISES, INC. | DOS Process Agent | 6 TOWER PLACE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2018-05-15 | Address | 1462 EREIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2006-05-02 | 2018-05-15 | Address | 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2018-05-15 | Address | 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2006-05-02 | Address | 1230 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2004-06-30 | 2006-05-02 | Address | 1230 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180515006119 | 2018-05-15 | BIENNIAL STATEMENT | 2018-04-01 |
140408006516 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120703002675 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
110503002933 | 2011-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080501002272 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State