Name: | KTN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2011 (13 years ago) |
Entity Number: | 4158032 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 378, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 330 Schoelles Road, Amherst, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMMY NAPOLI | Chief Executive Officer | PO BOX 378, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 378, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-22 | 2024-12-11 | Address | P.O. BOX 378, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2011-10-26 | 2015-09-22 | Address | 330 SCHOELLES ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2011-10-26 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211000413 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
150922000311 | 2015-09-22 | CERTIFICATE OF CHANGE | 2015-09-22 |
111026000557 | 2011-10-26 | CERTIFICATE OF INCORPORATION | 2011-10-26 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State