Name: | KONA ICE OF GENESEE VALLEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2012 (13 years ago) |
Entity Number: | 4207150 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | NICOLE A NITTI, 90 RIDGEWAY ESTATES, ROCHESTER, NY, United States, 14626 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE A NITTI | Chief Executive Officer | 90 RIDGEWAY ESTATES, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 90 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-09-09 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-23 | 2024-09-10 | Address | 90 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2014-04-04 | 2016-03-23 | Address | 90 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2014-04-04 | 2016-03-23 | Address | NICOLE A NITH, 90 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2012-02-23 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-23 | 2024-09-10 | Address | 90 RIDGEWAY ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001518 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
240910001625 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
160323006078 | 2016-03-23 | BIENNIAL STATEMENT | 2016-02-01 |
140404002036 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120223000848 | 2012-02-23 | CERTIFICATE OF INCORPORATION | 2012-02-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State