Name: | K.C. FLEET SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1995 (30 years ago) |
Entity Number: | 1910941 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 E 5TH STREET, Deer Park, NY, United States, 11729 |
Principal Address: | 3 E 5TH ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SCHULTZ | Chief Executive Officer | 3 E 5TH ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 E 5TH STREET, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2025-04-01 | Address | 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-01 | Address | 3 E 5TH STREET, Deer Park, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048270 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230424002138 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210412060529 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190718060031 | 2019-07-18 | BIENNIAL STATEMENT | 2019-04-01 |
180503002028 | 2018-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State