KARCHER NORTH AMERICA, INC.

Name: | KARCHER NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1982 (43 years ago) |
Entity Number: | 793699 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6398 N. Karcher Way, Aurora, CO, United States, 80019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ELLIOT YOUNESSIAN | Chief Executive Officer | 6398 N. KARCHER WAY, AURORA, CO, United States, 80019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 4555 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 6398 N. KARCHER WAY, AURORA, CO, 80019, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 6398 N. KARCHER WAY, AURORA, CO, 80019, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-09-04 | Address | 4555 AIRPORT WAY, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000543 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
240531003359 | 2024-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-30 |
220901001201 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200914060444 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
200302060240 | 2020-03-02 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State