KLM - GARNER, INC.

Name: | KLM - GARNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1979 (46 years ago) |
Date of dissolution: | 18 Mar 2013 |
Entity Number: | 554519 |
ZIP code: | 13480 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480 |
Name | Role | Address |
---|---|---|
JUDITH M PECK | Chief Executive Officer | 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2011-06-06 | Address | 4779 CLINTON ST, CLARK MILLS, NY, 13321, USA (Type of address: Service of Process) |
2003-04-29 | 2011-06-06 | Address | 4779 CLINTON ST, CLARK MILLS, NY, 13321, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2011-06-06 | Address | 4779 CLINTON ST, CLARK MILLS, NY, 13321, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2003-04-29 | Address | 4779 CLINTON ST., CLARK MILLS, NY, 13321, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2003-04-29 | Address | C/O MOSES J. ACEE, 4779 CLINTON ST., CLARK MILLS, NY, 13321, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180828020 | 2018-08-28 | ASSUMED NAME LLC INITIAL FILING | 2018-08-28 |
130318000411 | 2013-03-18 | CERTIFICATE OF DISSOLUTION | 2013-03-18 |
110606002454 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090421002012 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070525002293 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State