Search icon

KPMA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PETER VAN HEYST DOS Process Agent 3 NEVELE CREEK, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
PETER VAN HEYST Chief Executive Officer 3 NEVELE CREEK, PENFIELD, NY, United States, 14526

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State