Search icon

KINGSLEY-JOHNSTON, INC.

Company Details

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

DOS Process Agent

Name Role Address
DEANNA JOHNSTON DOS Process Agent 3800 Kennedy Rd, A9 6112 Cobblestone Drive, Nedrow, NY, United States, 13120

Chief Executive Officer

Name Role Address
DEANNA JOHNSTON Chief Executive Officer A9 6112 COBBLESTONE DRIVE, CICERO, NY, United States, 13039

History

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)

Filings

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