Name: | VICTOR L. KENT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 892063 |
ZIP code: | 14781 |
County: | Allegany |
Place of Formation: | New York |
Address: | PO BOX 646, SHERMAN, NY, United States, 14781 |
Principal Address: | 135 EAST MAIN STREET, SHERMAN, NY, United States, 14781 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLON KENT | Chief Executive Officer | PO BOX 646, SHERMAN, NY, United States, 14781 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 646, SHERMAN, NY, United States, 14781 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2010-03-03 | Address | 333 EAST MAIN ST, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2008-02-08 | Address | RT 430, PO BOX 646, SHERMAN, NY, 14781, 0646, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2006-03-07 | Address | PO BOX 646, SHERMAN, NY, 14781, 0646, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2006-03-07 | Address | PO BOX 646, RTE 430, SHERMAN, NY, 14781, 0646, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2002-02-20 | Address | PO BOX 646, SHERMAN, NY, 14781, 0646, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120405002309 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100303002398 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080208003169 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060307002076 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040202002999 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State