Name: | KINGSLEY-JOHNSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1979 (45 years ago) |
Entity Number: | 578685 |
ZIP code: | 13120 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3800 Kennedy Rd, A9 6112 Cobblestone Drive, Nedrow, NY, United States, 13120 |
Principal Address: | A9 6112 Cobblestone Drive, A9 6112 Cobblestone Drive, Cicero, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEANNA JOHNSTON | DOS Process Agent | 3800 Kennedy Rd, A9 6112 Cobblestone Drive, Nedrow, NY, United States, 13120 |
Name | Role | Address |
---|---|---|
DEANNA JOHNSTON | Chief Executive Officer | A9 6112 COBBLESTONE DRIVE, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | A9 6112 COBBLESTONE DR, CICERO, NY, 13039, 9017, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | A9 6112 COBBLESTONE DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | A9 6112 COBBLESTONE DRIVE, A9 6112 COBBLESTONE DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | A9 6112 COBBLESTONE DRIVE, A9 6112 COBBLESTONE DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-12-01 | Address | A9 6112 COBBLESTONE DR, CICERO, NY, 13039, 9017, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-02-21 | Address | A9 6112 COBBLESTONE DR, CICERO, NY, 13039, 9017, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-12-01 | Address | A9 6112 COBBLESTONE DRIVE, A9 6112 COBBLESTONE DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-12-01 | Address | A9 112 COBBLESTONE DR, A9 6112 Cobblestone Drive, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2009-12-08 | 2023-02-21 | Address | A9 6112 COBBLESTONE DR, CICERO, NY, 13039, 9017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039791 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230221001480 | 2023-02-21 | BIENNIAL STATEMENT | 2021-12-01 |
20210113019 | 2021-01-13 | ASSUMED NAME LLC INITIAL FILING | 2021-01-13 |
140115002366 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111228002440 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091208002350 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071218003375 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060113003129 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031117002404 | 2003-11-17 | BIENNIAL STATEMENT | 2003-12-01 |
011130002206 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State