Search icon

KOGEL ESTATES, INC.

Company Details

Name: KOGEL ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1976 (49 years ago)
Entity Number: 404139
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 1025 ERIE STREET, UTICA, NY, United States, 13502
Address: 1025 ERIE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S KOGUT Chief Executive Officer 1025 ERIE STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
KOGEL ESTATES, INC. DOS Process Agent 1025 ERIE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 1025 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2024-08-19 Address 1025 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2017-09-26 2024-08-19 Address 1025 ERIE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819001539 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210809000057 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180711006464 2018-07-11 BIENNIAL STATEMENT 2018-07-01
170926006035 2017-09-26 BIENNIAL STATEMENT 2016-07-01
120706006695 2012-07-06 BIENNIAL STATEMENT 2012-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State