KGB ENTERPRISES, INCORPORATED

Name: | KGB ENTERPRISES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (31 years ago) |
Entity Number: | 1878319 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2316 BOCKES ROAD, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH G BUTTOLPH | Chief Executive Officer | 2316 BOCKES ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2316 BOCKES ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
KENNETH G. BUTTOLPH | Agent | 2316 BOCKES ROAD, SKANEATELES, NY, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2005-01-20 | Address | 2316 BOCKES ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1998-12-24 | 2005-01-20 | Address | 2132 TERRACE LANE SOUTH, UNIT "C", SKANEATELES, NY, 13152, 9615, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 1998-12-24 | Address | 2132 TERRACE LANE SOUTH, UNIT "C", SKANEATELES, NY, 13152, 9615, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 2005-01-20 | Address | 2132 TERRACE LANE SOUTH, UNIT "C", SKANEATELES, NY, 13152, 9615, USA (Type of address: Principal Executive Office) |
1996-12-20 | 2004-11-19 | Address | 2132 TERRACE LANE SOUTH, UNIT "C", SKANEATLELES, NY, 13152, 9615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110002179 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081217002284 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061130002106 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050120002799 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
041119000298 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State