Name: | KMB OF GENEVA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1979 (46 years ago) |
Date of dissolution: | 18 Oct 2019 |
Entity Number: | 569472 |
ZIP code: | 32080 |
County: | Ontario |
Place of Formation: | New York |
Address: | 396 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, United States, 32080 |
Principal Address: | 224 CROSS RD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND PENTA | Chief Executive Officer | 224 CROSS RD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 396 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, United States, 32080 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-23 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-02 | 2024-01-10 | Address | 224 CROSS RD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1997-07-02 | 2024-01-10 | Address | 224 CROSS RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2019-04-23 | Name | BMK OF GENEVA, INC. |
1993-03-24 | 1997-07-02 | Address | 82 LARCHMONT STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000718 | 2024-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-09 |
191018000084 | 2019-10-18 | CERTIFICATE OF DISSOLUTION | 2019-10-18 |
190423000613 | 2019-04-23 | CERTIFICATE OF AMENDMENT | 2019-04-23 |
190326060364 | 2019-03-26 | BIENNIAL STATEMENT | 2017-07-01 |
20190225082 | 2019-02-25 | ASSUMED NAME LLC INITIAL FILING | 2019-02-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State