Name: | KIDS KORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1983 (41 years ago) |
Entity Number: | 812171 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 43 CENTRAL AVE, LANCASTER, NY, United States, 14086 |
Principal Address: | 2655 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNNE SUTTON | Chief Executive Officer | 2655 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SIEGEL, KELLEHER & KAHN | DOS Process Agent | 43 CENTRAL AVE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-14 | 2012-01-12 | Address | 2655 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2007-12-14 | Address | 2655 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2003-12-18 | Address | 176 SHIRE DR N, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2003-12-18 | Address | 2655 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1997-12-29 | Address | 5337 GENESEE ST, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002041 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120112002822 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091216002826 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071214002702 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060123002460 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State