KERYAKOS, INC.

Name: | KERYAKOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1985 (40 years ago) |
Entity Number: | 972922 |
ZIP code: | 12308 |
County: | Albany |
Place of Formation: | New York |
Address: | 1345 UNION ST, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E CONTOMPASIS | Chief Executive Officer | 1345 UNION ST, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
CHARLES E CONTOMPASIS | DOS Process Agent | 1345 UNION ST, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2001-03-06 | Address | 815 WRIGHT AVE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2001-03-06 | Address | 815 WRIGHT AVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2001-03-06 | Address | 815 WRIGHT AVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1995-02-21 | 1997-04-02 | Address | 301 NOTT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 1997-04-02 | Address | 301 NOTT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002250 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110310002205 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090210002101 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070321003083 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
050331002243 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State