Search icon

K & G FILM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & G FILM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (31 years ago)
Entity Number: 1870127
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 18 HURTIN BOULEVARD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM W. KERWICK DOS Process Agent 18 HURTIN BOULEVARD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
WILLIAM W. KERWICK Chief Executive Officer 18 HURTIN BOULEVARD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 18 HURTIN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-12-18 2024-12-19 Address 18 HURTIN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-11-18 2006-12-18 Address 18 HURTIN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-11-18 2006-12-18 Address 18 HURTIN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1994-11-22 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219002631 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230203003659 2023-02-03 BIENNIAL STATEMENT 2022-11-01
110209002313 2011-02-09 BIENNIAL STATEMENT 2010-11-01
081114002923 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061218002797 2006-12-18 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State