Name: | KEJAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2004 (21 years ago) |
Entity Number: | 2999665 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2099 Brookway Crescent, Ontario, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2099 Brookway Crescent, Ontario, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
DAVID MEYERS | Chief Executive Officer | PRESIDENT, 2099 BROOKWAY CRESCENT, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 74 CHESTNUT HILL DR, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | PRESIDENT, 2099 BROOKWAY CRESCENT, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2024-10-16 | Address | 74 CHESTNUT HILL DR, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-13 | 2024-10-16 | Address | 74 CHESTNUT HILL DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001479 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
140310002652 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120207002194 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100519002292 | 2010-05-19 | BIENNIAL STATEMENT | 2010-01-01 |
080130002578 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State