KTMS, INC.

Name: | KTMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2000 (25 years ago) |
Entity Number: | 2485550 |
ZIP code: | 12834 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 86 MAIN STREET, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KTMS, INC | DOS Process Agent | 86 MAIN STREET, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
MICHELE M MORRIS | Chief Executive Officer | 86 MAIN STREET, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 86 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2020-04-14 | 2024-10-17 | Address | 86 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
2020-04-14 | 2024-10-17 | Address | 86 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2020-04-14 | Address | 44 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2020-04-14 | Address | 44 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002240 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
200414060402 | 2020-04-14 | BIENNIAL STATEMENT | 2020-03-01 |
181002007534 | 2018-10-02 | BIENNIAL STATEMENT | 2018-03-01 |
140501002212 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120411002788 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State