Name: | KENNETH J. KARLESKENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1978 (46 years ago) |
Entity Number: | 521582 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 14 ELM STREET, SUITE 1, MALONE, NY, United States, 12953 |
Principal Address: | 14 ELM ST. STE. 1, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 70
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R KARLESKENT | Chief Executive Officer | 14 ELM ST. STE. 1, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 ELM STREET, SUITE 1, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2020-11-02 | Address | 380 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2019-04-16 | Address | 380 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2002-10-30 | 2010-12-08 | Address | 380 WEST MAIN ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
2002-10-30 | 2010-12-08 | Address | 380 WEST MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2010-12-08 | Address | 380 WEST MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
1993-01-05 | 2002-10-30 | Address | 40 WEST MAIN ST., MALONE, NY, 12953, USA (Type of address: Service of Process) |
1993-01-05 | 2002-10-30 | Address | 40 WEST MAIN ST., MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2002-10-30 | Address | 40 WEST MAIN ST., MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1978-11-15 | 1993-01-05 | Address | 40 WEST MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061874 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190416000698 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
181101006447 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
20170321057 | 2017-03-21 | ASSUMED NAME CORP INITIAL FILING | 2017-03-21 |
161101006434 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141105006232 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121107006036 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101208002339 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081028002766 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061102002762 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State