Name: | K M INVESTMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 19 Jan 2022 |
Entity Number: | 1910350 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 SQUARE DRIVE, SUITE 220, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P HARNISH | Chief Executive Officer | 50 SQUARE DRIVE, SUITE 220, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
K M INVESTMENT SERVICES, INC. | DOS Process Agent | 50 SQUARE DRIVE, SUITE 220, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-18 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-05 | 2022-01-19 | Address | 50 SQUARE DRIVE, SUITE 220, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2015-04-07 | 2022-01-19 | Address | 50 SQUARE DRIVE, SUITE 220, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2015-04-07 | 2021-04-05 | Address | 50 SQUARE DRIVE, SUITE 220, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2013-04-08 | 2015-04-07 | Address | 1170 PITTSFORD-VICTOR ROAD, SUITE 270, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119000385 | 2022-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-18 |
210405060110 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190415060021 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170410006064 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150407006105 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State