KEESEVILLE COUNTRY GARDENS, INC.

Name: | KEESEVILLE COUNTRY GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1978 (47 years ago) |
Entity Number: | 495090 |
ZIP code: | 43220 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2335 NORTH BANK DRIVE, COLUMBUS, OH, United States, 43220 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2335 NORTH BANK DRIVE, COLUMBUS, OH, United States, 43220 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-30 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-05-30 | 2013-06-21 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-07-10 | 2013-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-12-19 | 2013-05-30 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-12-19 | 2003-07-10 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-113381 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
20140521051 | 2014-05-21 | ASSUMED NAME CORP INITIAL FILING | 2014-05-21 |
130621000964 | 2013-06-21 | CERTIFICATE OF AMENDMENT | 2013-06-21 |
130530000449 | 2013-05-30 | CERTIFICATE OF CHANGE | 2013-05-30 |
030710000512 | 2003-07-10 | CERTIFICATE OF AMENDMENT | 2003-07-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State