Name: | KISMET PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2005 (20 years ago) |
Entity Number: | 3176332 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 152 CHESTNUT STREET, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURA GANNON | DOS Process Agent | 152 CHESTNUT STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MAURA GANNON | Chief Executive Officer | 152 CHESTNUT STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MAURA GANNON | Agent | 152 CHESTNUT STREET, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-06 | 2017-07-24 | Address | 61 COLUMBIA ST, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-03-06 | 2017-07-24 | Address | 61 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
2011-04-15 | 2013-03-06 | Address | 152 CHESTNUT ST, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
2009-03-25 | 2013-03-06 | Address | 61 COLUMBIA ST, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724006285 | 2017-07-24 | BIENNIAL STATEMENT | 2017-03-01 |
130306006084 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110415002448 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
091106000495 | 2009-11-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-11-06 |
090325002677 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State