Name: | THE KERCHER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2018 (7 years ago) |
Entity Number: | 5345397 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1101 HAYNES STREET, SUITE 101, RALEIGH, NC, United States, 27604 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ISOLA (PRESIDENT) | Chief Executive Officer | 111 WOOD AVENUE SOUTH, ISELI, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 111 WOOD AVENUE SOUTH, ISELI, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1100 NAVAHO DR STE 125, RALEIGH, NC, 19711, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2024-08-07 | Address | 1100 NAVAHO DR STE 125, RALEIGH, NC, 19711, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-08 | 2021-10-12 | Address | 1100 NAVAHO DR STE 125, RALEIGH, NC, 19711, USA (Type of address: Chief Executive Officer) |
2018-05-22 | 2021-10-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003237 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220603001555 | 2022-06-03 | BIENNIAL STATEMENT | 2022-05-01 |
211012000546 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
200508060697 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180522000019 | 2018-05-22 | APPLICATION OF AUTHORITY | 2018-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State