KELLER & GOSLING, INC.

Name: | KELLER & GOSLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1980 (45 years ago) |
Date of dissolution: | 25 Jul 2017 |
Entity Number: | 667842 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 251 WINTON ROAD N., ROCHESTER, NY, United States, 14610 |
Principal Address: | 251 WINTON RD N, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 WINTON ROAD N., ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
KIM B. KELLER | Chief Executive Officer | 56 EDGERTON STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-24 | 2002-12-19 | Address | 56 EDGERTON STREET, ROCHESTER, NY, 14607, 2909, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1993-12-24 | Address | 12 FARADAY STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1993-12-24 | Address | 12 FARADAY STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1980-12-22 | 1992-12-16 | Address | 12 FARADAY ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170725000689 | 2017-07-25 | CERTIFICATE OF DISSOLUTION | 2017-07-25 |
130117002340 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
101227002219 | 2010-12-27 | BIENNIAL STATEMENT | 2010-12-01 |
081204002773 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061204002349 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State