Name: | NM KLYCZEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1979 (46 years ago) |
Entity Number: | 542752 |
ZIP code: | 14136 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 12425 BARONE DR., SILVER CREEK, NY, United States, 14136 |
Principal Address: | 12425 BARONE DR, SILVER CREEK, NY, United States, 14136 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12425 BARONE DR., SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
NANCY M KLYCZYEK | Chief Executive Officer | 12425 BARONE DR, SILVER CREEK, NY, United States, 14136 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-16 | 2005-10-14 | Address | BOX 221 / ROUTES 5&20, IRVING, NY, 14081, USA (Type of address: Service of Process) |
2005-05-16 | 2007-03-21 | Address | BOX 221 / ROUTES 5&20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
2005-05-16 | 2007-03-21 | Address | BOX 221 / ROUTES 5&20, IRVING, NY, 14081, USA (Type of address: Principal Executive Office) |
1999-04-16 | 2005-05-16 | Address | RTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Principal Executive Office) |
1999-04-16 | 2005-05-16 | Address | RTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
1994-03-25 | 2005-05-16 | Address | ROUTES 5 & 20, IRVING, NY, 14081, USA (Type of address: Service of Process) |
1993-05-06 | 1999-04-16 | Address | ROUTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1999-04-16 | Address | ROUTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Principal Executive Office) |
1990-04-13 | 1994-03-25 | Address | ROUTES 5 & 20, IRVING, NY, 14081, USA (Type of address: Service of Process) |
1979-03-06 | 1990-04-13 | Address | 917 ANN ST., IRVING, NY, 14081, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170524102 | 2017-05-24 | ASSUMED NAME LLC INITIAL FILING | 2017-05-24 |
070321002068 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
051014000638 | 2005-10-14 | CERTIFICATE OF CHANGE | 2005-10-14 |
051014000636 | 2005-10-14 | CERTIFICATE OF AMENDMENT | 2005-10-14 |
050516002394 | 2005-05-16 | BIENNIAL STATEMENT | 2005-03-01 |
030228002425 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010406002132 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990416002380 | 1999-04-16 | BIENNIAL STATEMENT | 1999-03-01 |
970415002813 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
940325002120 | 1994-03-25 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State