KEHE DISTRIBUTORS, INC.

Name: | KEHE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3924199 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DEBORAH CONKLIN | Chief Executive Officer | 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, 4816, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, 4816, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-03-29 | Address | 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002660 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
230419003830 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
220330003457 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200302061003 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54208 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State