Search icon

INDIAN KETTLES DEVELOPMENT CORPORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDIAN KETTLES DEVELOPMENT CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1972 (53 years ago)
Entity Number: 332385
ZIP code: 10021
County: Essex
Place of Formation: New York
Address: 404 E. 76TH ST., APT. 14D, NEW YORK, NY, United States, 10021
Principal Address: 404 E. 76TH ST., APT 14D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE H. REARDON DOS Process Agent 404 E. 76TH ST., APT. 14D, NEW YORK, NY, United States, 10021

Agent

Name Role Address
THOMAS B. AZER Agent 335 CHAMPLAIN AVE., TICONDEROGA, NY, 12883

Chief Executive Officer

Name Role Address
KATHERINE H. REARDON Chief Executive Officer 404 E. 76TH ST., APT 14D, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-08-13 2019-04-23 Address 11 PINION PINE LN, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-08-13 2020-06-04 Address 11 PINION PINE LN, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2012-08-13 2019-04-23 Address 22 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2004-07-01 2012-08-13 Address 22 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2004-07-01 2012-08-13 Address 22 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200604061013 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190423060205 2019-04-23 BIENNIAL STATEMENT 2018-06-01
20141113067 2014-11-13 ASSUMED NAME LLC INITIAL FILING 2014-11-13
140610007060 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120813002311 2012-08-13 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State