Name: | KILMARTIN & KILMARTIN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1986 (39 years ago) |
Entity Number: | 1084242 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 876 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD KILMARTIN JR. | Chief Executive Officer | 876 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
KILMARTIN & KILMARTIN P.C. | DOS Process Agent | 876 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2020-05-19 | Address | 876 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2008-06-04 | 2010-06-09 | Address | 876 MCLEAN AVENUE, TUNKERS, NY, 10704, USA (Type of address: Service of Process) |
2006-05-22 | 2008-03-24 | Address | 4295 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2008-03-24 | Address | BELLA NAPOLI PIZZERIA, 524 EAST 40TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2006-05-22 | Address | LPS REST CORP., 524 E 240TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060203 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
140506006849 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120620002455 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100609002951 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080604002152 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State