Name: | K-1 PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485105 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 10215 MAIN ST, CLARENCE, NY, United States, 14031 |
Address: | 10215 MAIN STREET, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F KELKENBERG | Chief Executive Officer | 10215 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
K-1 PROPERTIES, INC. | DOS Process Agent | 10215 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 10215 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-08-06 | Address | 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2011-03-29 | 2021-03-02 | Address | PO BOX 98, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2009-03-10 | 2011-03-29 | Address | 10215 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2009-03-10 | 2024-08-06 | Address | 10215 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002341 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
210302061408 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190311061580 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302007176 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150318006058 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State