KASSON & KELLER, INC.

Name: | KASSON & KELLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1946 (79 years ago) |
Entity Number: | 58265 |
ZIP code: | 12068 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1188 Cayadutta Street, Fonda, NY, United States, 12068 |
Principal Address: | 60 SCHOOL ST., FONDA, NY, United States, 12068 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM L. KELLER III | Chief Executive Officer | 60 SCHOOL ST., FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
KASSON & KELLER, INC. | DOS Process Agent | 1188 Cayadutta Street, Fonda, NY, United States, 12068 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 50 |
2024-03-06 | 2024-03-06 | Address | 60 SCHOOL ST., FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2019-01-25 | 2024-03-06 | Address | 60 SCHOOL ST., FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2019-01-25 | 2024-03-06 | Address | 60 SCHOOL ST., FONDA, NY, 12068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002715 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220323003044 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200304060778 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190125060315 | 2019-01-25 | BIENNIAL STATEMENT | 2018-03-01 |
161214006168 | 2016-12-14 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State