KPMA, INC.

Name: | KPMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1995 (30 years ago) |
Date of dissolution: | 30 Sep 2015 |
Entity Number: | 1934869 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 NEVELE CREEK, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER VAN HEYST | DOS Process Agent | 3 NEVELE CREEK, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
PETER VAN HEYST | Chief Executive Officer | 3 NEVELE CREEK, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2015-06-29 | Name | PHOTOGRAPHIC AND DIGITAL IMAGING SUPPLY, INCORPORATED |
2000-04-26 | 2001-02-23 | Name | PMA SUPPLY, INCORPORATED |
1999-07-06 | 2013-09-24 | Address | 40 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2013-09-24 | Address | 40 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1999-06-18 | 2000-04-26 | Name | PHOTOGRAPHIC DIGITAL IMAGING SUPPLY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150930000735 | 2015-09-30 | CERTIFICATE OF DISSOLUTION | 2015-09-30 |
150629000239 | 2015-06-29 | CERTIFICATE OF AMENDMENT | 2015-06-29 |
130924002392 | 2013-09-24 | BIENNIAL STATEMENT | 2013-06-01 |
070720002913 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
050722002683 | 2005-07-22 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State