Name: | KISMET PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1999 (25 years ago) |
Entity Number: | 2444561 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8 PERIWINKLE WAY, WEBSTER, NY, United States, 14580 |
Principal Address: | ADAM KREUTER ASSOCIATES, 140 METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARLIN | Chief Executive Officer | 140 METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 PERIWINKLE WAY, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-09 | 2008-03-18 | Address | ADAM KREUTER ASSOCIATES, 140 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1999-11-30 | 2001-11-09 | Address | 55 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080318000939 | 2008-03-18 | CERTIFICATE OF CHANGE | 2008-03-18 |
051229002250 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031027002013 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011109002206 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991130000424 | 1999-11-30 | CERTIFICATE OF INCORPORATION | 1999-11-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State