Name: | KB GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148251 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 410 West Commercial St., East Rochester, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUCK OLIN | Chief Executive Officer | 410 WEST COMMERCIAL ST., EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
CHUCK OLIN | DOS Process Agent | 410 West Commercial St., East Rochester, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 410 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2023-10-30 | Address | 16 BELLFLOWER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2023-10-30 | Address | 16 BELLFLOWER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2023-10-30 | Address | 15 FISHERS RD, PITTSFORD, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017686 | 2023-10-30 | BIENNIAL STATEMENT | 2023-05-01 |
030501002909 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010615002401 | 2001-06-15 | BIENNIAL STATEMENT | 2001-05-01 |
990608002434 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970530000153 | 1997-05-30 | CERTIFICATE OF INCORPORATION | 1997-05-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State