Name: | KERMAN FAMILY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1969 (56 years ago) |
Entity Number: | 274668 |
ZIP code: | 12871 |
County: | Columbia |
Place of Formation: | New York |
Address: | 85 HARRIS ROAD, SSCHUYLERVILLE, NY, United States, 12871 |
Principal Address: | 85 HARRIS ROAD, SCHUYLERVILLE, NY, United States, 12871 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN ZUCKERMAN | Chief Executive Officer | 85 HARRIS ROAD, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
JONATHAN ZUCKERMAN | DOS Process Agent | 85 HARRIS ROAD, SSCHUYLERVILLE, NY, United States, 12871 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-31 | 2011-10-06 | Address | 745 RIVER RD, PO BOX 803, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2011-10-06 | Address | 745 RIVER RD, PO BOX 803, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2011-10-06 | Address | 745 RIVER RD, PO BOX 803, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
1969-04-01 | 1998-03-31 | Address | NO STREET ADDRESS STATED, KINDERHOOK, NY, USA (Type of address: Service of Process) |
1969-04-01 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410006274 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130404006066 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
111006002443 | 2011-10-06 | BIENNIAL STATEMENT | 2011-04-01 |
050622002550 | 2005-06-22 | BIENNIAL STATEMENT | 2005-04-01 |
030403002759 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State