Name: | KBL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899881 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 1289 ROUTE 9, STE 2, WAPPINGERS FALLS, NY, United States, 12590 |
Address: | 4 Liberty St, #2, Poughkeepsie, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN LUND | Chief Executive Officer | 1289 ROUTE 9, STE. 9, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
VINCENT J CATALANO JR | DOS Process Agent | 4 Liberty St, #2, Poughkeepsie, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 1289 ROUTE 9, STE. 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 1821 ROUTE 376, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-27 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 1821 ROUTE 376, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000580 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230301004529 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211101000461 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
150421000061 | 2015-04-21 | ANNULMENT OF DISSOLUTION | 2015-04-21 |
DP-1834834 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State