Name: | 22 KNEELAND AVE., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2003 (22 years ago) |
Entity Number: | 2876057 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 1615 RT 12, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
22 KNEELAND AVE., LTD. | DOS Process Agent | 1615 RT 12, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
MICHAEL FIDLER_/ JERRY BRACKEN | Chief Executive Officer | 1615 RT 12, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 1615 RT 12, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-05-05 | Address | 1615 RT 12, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-05-05 | Address | 1615 RT 12, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2013-04-11 | 2021-01-19 | Address | 27 OAK ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2013-04-11 | 2021-01-19 | Address | 27 OAK ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505003792 | 2023-05-05 | BIENNIAL STATEMENT | 2023-03-01 |
210119060088 | 2021-01-19 | BIENNIAL STATEMENT | 2019-03-01 |
130411002096 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110421003006 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090311002546 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State