Name: | KELKENBERG HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1997 (28 years ago) |
Entity Number: | 2134876 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5870 DAVISON ROAD, AKRON, NY, United States, 14001 |
Address: | PO BOX 98, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F. KELKENBERG | Chief Executive Officer | 10215 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 98, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2025-04-15 | Address | 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-15 | Address | PO BOX 98, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002313 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
241118003208 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
190411060960 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006459 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006961 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State