Name: | KEUKA STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2003 (22 years ago) |
Entity Number: | 2881840 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1011 RUSH HENRIETTA TOWN LINE, RUSH, NY, United States, 14543 |
Principal Address: | 1011 RUSH HENRIETTA TOWNLINE R, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL P. WHITE | Chief Executive Officer | 1011 RUSH HENRIETTA TOWNLINE R, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
DANIEL P WHITE | DOS Process Agent | 1011 RUSH HENRIETTA TOWN LINE, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2021-03-02 | Address | 1011 RUSH HENRIETTA TOWN LINE, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2011-04-14 | 2015-03-03 | Address | 1011 RUSH HENRIETTA TOWNLINE, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2011-04-14 | 2019-03-06 | Address | 1011 RUSH HENRIETTA TOWNLINE R, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2011-04-14 | 2015-03-03 | Address | 1011 RUSH HENRIETTA TOWNLINE, RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
2005-05-26 | 2011-04-14 | Address | 1226 MENDON CTR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061290 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060165 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150303007308 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130308006150 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110414002763 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State