Search icon

KRISTI'S KONCERNS, INC.

Company Details

Name: KRISTI'S KONCERNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109657
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 26 garner avenue, BUFFALO, NY, United States, 14213
Principal Address: 415 GRANT STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTIANNE MEAL Chief Executive Officer 415 GRANT STREET, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 26 garner avenue, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-26 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-26 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2024-07-22 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-22 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-05 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-22 Address 415 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2024-06-24 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726002564 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
240722003409 2024-07-22 CERTIFICATE OF AMENDMENT 2024-07-22
240705002558 2024-07-05 BIENNIAL STATEMENT 2024-07-05
181030006173 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161021006176 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141002007247 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121030006043 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101202002257 2010-12-02 BIENNIAL STATEMENT 2010-10-01
081113002180 2008-11-13 BIENNIAL STATEMENT 2008-10-01
041004000413 2004-10-04 CERTIFICATE OF INCORPORATION 2004-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State