Name: | K. KARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2006 (18 years ago) |
Entity Number: | 3450204 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6485 E LAKE RD, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER L. KLOSSNER II | DOS Process Agent | 6485 E LAKE RD, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
ROGER L KLOSSNER II | Chief Executive Officer | 6485 E LAKE RD, MAYVILLE, NY, United States, 14757 |
Number | Type | Address |
---|---|---|
756302 | Retail grocery store | 6344 CENTRALIA-HARTFIELD RD, MAYVILLE, NY, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 6485 E LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-03-21 | Address | 5437 GROVELAND AVENUE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process) |
2018-12-24 | 2020-12-04 | Address | 5437 GROVELAND AVENUE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, 9729, USA (Type of address: Service of Process) |
2018-12-24 | 2024-03-21 | Address | 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003590 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
201204060772 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181224006095 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161205008417 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141210006875 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State