Search icon

KEHE DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEBORAH CONKLIN Chief Executive Officer 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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 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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-02 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2023-04-19 Address 1245 E DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, 4816, USA (Type of address: Chief Executive Officer)
2018-03-05 2020-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
180305008536 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308006082 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140303006555 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120313006013 2012-03-13 BIENNIAL STATEMENT 2012-03-01
100315000764 2010-03-15 APPLICATION OF AUTHORITY 2010-03-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State