Name: | KEENA STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1999 (26 years ago) |
Entity Number: | 2442981 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 2 Progress Blvd, Queensbury, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE GERARCE | Chief Executive Officer | 2 PROGRESS BLVD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
KEENA STAFFING, INC. | DOS Process Agent | 2 Progress Blvd, Queensbury, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 147 RIDGE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 2 PROGRESS BLVD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2024-11-19 | Address | 147 RIDGE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-11-23 | 2024-11-19 | Address | 147 RIDGE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002096 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
031121002585 | 2003-11-21 | BIENNIAL STATEMENT | 2003-11-01 |
991123000378 | 1999-11-23 | CERTIFICATE OF INCORPORATION | 1999-11-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State