Name: | KELEMEN'S KARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1994 (31 years ago) |
Entity Number: | 1849134 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 244, FALKIRK RD, CENTRAL VALLEY, NY, United States, 10917 |
Principal Address: | 169A LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE KELEMEN | Chief Executive Officer | 169A LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MC GUIRK LEVINSON RENEKE ORNSTEIN | DOS Process Agent | PO BOX 244, FALKIRK RD, CENTRAL VALLEY, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 169A LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 6 WALNUT RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2024-03-19 | Address | 6 WALNUT RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2014-09-02 | Address | 19 MT PLEASANT LN, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2004-10-18 | 2014-09-02 | Address | 19 MT PLEASANT LN, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001273 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
160907006628 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902006487 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120912006199 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101013002022 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State