Name: | KESSLER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1978 (47 years ago) |
Entity Number: | 473014 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 410 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 700
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE KESSLER | Chief Executive Officer | 410 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2021-07-16 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 1 |
1983-06-23 | 1993-05-14 | Address | 377 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1978-02-21 | 1999-07-06 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
1978-02-21 | 1983-06-23 | Address | 464 PERINTON HILLS, OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190911051 | 2019-09-11 | ASSUMED NAME LLC INITIAL FILING | 2019-09-11 |
170424006087 | 2017-04-24 | BIENNIAL STATEMENT | 2016-02-01 |
140227006116 | 2014-02-27 | BIENNIAL STATEMENT | 2014-02-01 |
120406002155 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100302002901 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State