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
Name | Role | Address |
---|---|---|
KRISTIANNE MEAL | Chief Executive Officer | 415 GRANT STREET, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 26 garner avenue, BUFFALO, NY, United States, 14213 |
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 |
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