Name: | KRNH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1997 (28 years ago) |
Entity Number: | 2102560 |
ZIP code: | 12449 |
County: | Ulster |
Place of Formation: | New York |
Address: | 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CATHY MARTINEZ, HEALTHCARE ASSOCIATES | DOS Process Agent | 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
ANN M BELCHER | Chief Executive Officer | 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2009-01-27 | Address | 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2003-01-24 | Address | ONE LINDEN PLACE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2002-11-04 | Address | ONE LINDEN PLACE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-06-15 | 2001-03-16 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office) |
1999-06-15 | 2001-03-16 | Address | ONE LINDEN PLACE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111227000190 | 2011-12-27 | ANNULMENT OF DISSOLUTION | 2011-12-27 |
DP-1812964 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090127002480 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070117002900 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050310002041 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State