Name: | KINGSLEY ARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1974 (51 years ago) |
Entity Number: | 347813 |
ZIP code: | 12866 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 1352 NY 40 / #1, SCHAGHTICOKE, NY, United States, 12154 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L. BAYLY, JR. | Chief Executive Officer | 1352 NY 40 / #1, SCHAGHTICOKE, NY, United States, 12154 |
Name | Role | Address |
---|---|---|
MASTROPIETRO LAW GROUP, PLLC | DOS Process Agent | 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-01-10 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-22 | 2020-06-18 | Address | 1352 NY 40 / #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
2010-07-22 | 2020-06-18 | Address | 1352 NY 40 / #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2020-06-18 | Address | 1352 NY 40 / #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 2010-07-22 | Address | 1352 N.Y. 40 #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060242 | 2020-06-18 | BIENNIAL STATEMENT | 2018-07-01 |
120924006162 | 2012-09-24 | BIENNIAL STATEMENT | 2012-07-01 |
100722002033 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080722002488 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
20061003070 | 2006-10-03 | ASSUMED NAME CORP INITIAL FILING | 2006-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State