KENYON PRESS, INC.

Name: | KENYON PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1977 (48 years ago) |
Entity Number: | 448422 |
ZIP code: | 13460 |
County: | Chenango |
Place of Formation: | New York |
Address: | 6 CHAPEL STREET, SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY O. KENYON | Chief Executive Officer | 6 CHAPEL STREET, SHERBURNE, NY, United States, 13460 |
Name | Role | Address |
---|---|---|
KENYON PRESS, INC. | DOS Process Agent | 6 CHAPEL STREET, SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2019-09-04 | Address | 1 KENYON PRESS DRIVE, PO BOX 710, SHERBURNE, NY, 13460, 0710, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2019-09-04 | Address | 1 KENYON PRESS DRIVE, PO BOX 710, SHERBURNE, NY, 13460, 0710, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2019-09-04 | Address | 1 KENYON PRESS DRIVE, SHERBURNE, NY, 13460, 0710, USA (Type of address: Service of Process) |
1977-09-16 | 1993-04-28 | Address | WEST STATE ST., SHERBURNE, NY, 12460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904061298 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
111007002002 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
20110921011 | 2011-09-21 | ASSUMED NAME LLC INITIAL FILING | 2011-09-21 |
090821002274 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070904002545 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State