Name: | K & W MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1984 (41 years ago) |
Entity Number: | 888803 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 40 REGENCY OAKS BOULEVARD, ROCHESTER, NY, United States, 14624 |
Address: | 1600 CROSSROADS OFFICE, TWO STATE STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAY E. WHIPPLE | Chief Executive Officer | 40 REGENCY OAKS BOULEVARD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 CROSSROADS OFFICE, TWO STATE STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1998-01-29 | Address | 13 ELSER TERRACE, ROCHESTER, NY, 14611, 1607, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-01-29 | Address | 13 ELSER TERRACE, ROCHESTER, NY, 14611, 1607, USA (Type of address: Principal Executive Office) |
1989-12-06 | 1994-02-07 | Address | 1600 CROSSROADS OFFICE, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1984-01-18 | 1989-12-06 | Address | 1100 CROSSROADS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120420002559 | 2012-04-20 | BIENNIAL STATEMENT | 2012-01-01 |
100209002275 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080128003340 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060221003042 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
040204002569 | 2004-02-04 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State