Search icon

KENNETH J. KARLESKENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES R KARLESKENT Chief Executive Officer 14 ELM ST. STE. 1, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 ELM STREET, SUITE 1, MALONE, NY, United States, 12953

History

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)

Filings

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