Name: | KENLY MATERIALS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2002 (23 years ago) |
Entity Number: | 2776836 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1007 ROUTE 28, KINGSTON, NY, United States, 12401 |
Address: | PO Box 4223, Kingston, NY, United States, 12402 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD F. KENLY, SR. | Chief Executive Officer | PO BOX 310, W HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
KENLY MATERIALS GROUP, INC. | DOS Process Agent | PO Box 4223, Kingston, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-01 | 2006-06-07 | Address | ROUTE 1007 ROUTE 28, W HURLEY, NY, 12491, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210730001962 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
160829002000 | 2016-08-29 | BIENNIAL STATEMENT | 2016-06-01 |
060607002611 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040901002879 | 2004-09-01 | BIENNIAL STATEMENT | 2004-06-01 |
020610000605 | 2002-06-10 | CERTIFICATE OF CONSOLIDATION | 2002-06-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State