Name: | THE KITCHEN VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1970 (54 years ago) |
Entity Number: | 297877 |
ZIP code: | 16407 |
County: | Richmond |
Place of Formation: | New York |
Address: | 12275 ROUTE 6, CORRY, PA, United States, 16407 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M SITNIK | DOS Process Agent | 12275 ROUTE 6, CORRY, PA, United States, 16407 |
Name | Role | Address |
---|---|---|
JOHN M SITNIK | Chief Executive Officer | 12275 ROUTE 6, CORRY, PA, United States, 16407 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-24 | 1996-12-03 | Address | 12275 RTE 6, CORRY, PA, 16407, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1996-12-03 | Address | 12275 RTE 6, CORRY, PA, 16407, USA (Type of address: Principal Executive Office) |
1995-04-24 | 1996-12-03 | Address | 12275 RTE 6, CORRY, PA, 16407, USA (Type of address: Service of Process) |
1970-11-05 | 1995-04-24 | Address | 4106 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C321972-2 | 2002-10-02 | ASSUMED NAME CORP INITIAL FILING | 2002-10-02 |
961203002125 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
950424002251 | 1995-04-24 | BIENNIAL STATEMENT | 1993-11-01 |
A208588-3 | 1975-01-21 | CERTIFICATE OF AMENDMENT | 1975-01-21 |
867584-2 | 1970-11-05 | CERTIFICATE OF INCORPORATION | 1970-11-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State