Name: | KEENE MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1997 (27 years ago) |
Entity Number: | 2208684 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 404 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL G KEENE | Chief Executive Officer | 404 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2014-07-10 | Address | 5200 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2012-02-03 | 2014-07-10 | Address | 5200 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2012-02-03 | 2014-07-10 | Address | 5200 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
2006-01-25 | 2012-02-03 | Address | 3801 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2006-01-25 | 2012-02-03 | Address | 3801 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002336 | 2014-07-10 | BIENNIAL STATEMENT | 2013-12-01 |
120203002959 | 2012-02-03 | BIENNIAL STATEMENT | 2011-12-01 |
091208002793 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071204002230 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060125002702 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State