Search icon

KESSLER GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE KESSLER Chief Executive Officer 410 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161102174
Plan Year:
2011
Number Of Participants:
48
Sponsors DBA Name:
BURGER KING
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
46
Sponsors DBA Name:
BURGER KING
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors DBA Name:
BURGER KING
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
202
Sponsors DBA Name:
BURGER KING
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors DBA Name:
BURGER KING
Sponsors Telephone Number:

History

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)

Filings

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