KETCO, INC.

Name: | KETCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2895693 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 75 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211 |
Principal Address: | 50 COLVIN AVE, STE 103, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W DISTEFANO | Chief Executive Officer | 50 COLVIN AVE, STE 103, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-31 | 2021-07-31 | Address | 75 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
2005-05-10 | 2021-07-31 | Address | 50 COLVIN AVE, STE 103, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2017-05-31 | Address | 50 COLVIN AVE, STE 103, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-04-16 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-16 | 2005-05-10 | Address | 166 VAN RENSSELAER BOULEVARD, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210731000014 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170531000937 | 2017-05-31 | CERTIFICATE OF CHANGE | 2017-05-31 |
130426002575 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110525003094 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
090414003323 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State