KOEHLER INVESTIGATIVE SERVICES, INC.

Name: | KOEHLER INVESTIGATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2002 (23 years ago) |
Entity Number: | 2741664 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5060 THOMPSON RD., CLARENCE, NY, United States, 14031 |
Principal Address: | 5060 THOMPSON RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KOEHLER | DOS Process Agent | 5060 THOMPSON RD., CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THOMAS M. KOEHLER | Chief Executive Officer | PO BOX 362, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | PO BOX 362, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-06-02 | Address | PO BOX 362, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | PO BOX 362, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-06-02 | Address | 5060 THOMPSON RD., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000655 | 2025-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-22 |
250422003983 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
200304061154 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160307006734 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140430006118 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State