KERNER ARTS CORP.

Name: | KERNER ARTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1996 (29 years ago) |
Entity Number: | 2007435 |
ZIP code: | 12498 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MEAD MTN RD, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MEAD MTN RD, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
STEPHEN KERNER | Chief Executive Officer | 200 MEAD MTN RD, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2025-06-02 | Address | 200 MEAD MTN RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2006-03-31 | 2025-06-02 | Address | 200 MEAD MTN RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2006-03-31 | Address | 200 MEADS MTN RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2006-03-31 | Address | 200 MEADS MTN RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2006-03-31 | Address | 200 MEADS MTN RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003311 | 2025-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-30 |
140428002185 | 2014-04-28 | BIENNIAL STATEMENT | 2014-03-01 |
120411002530 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100413002095 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080318003275 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State