Name: | KERBY SAUNDERS-WARKOL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1987 (38 years ago) |
Date of dissolution: | 18 Sep 2007 |
Entity Number: | 1167569 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Delaware |
Address: | 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Principal Address: | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC. | DOS Process Agent | 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY M LEVY | Chief Executive Officer | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-24 | 2003-09-05 | Address | 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
1997-07-11 | 2003-06-24 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
1997-07-11 | 2003-06-24 | Address | EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2003-06-24 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
1997-05-12 | 1997-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070918000735 | 2007-09-18 | CERTIFICATE OF TERMINATION | 2007-09-18 |
030905000730 | 2003-09-05 | CERTIFICATE OF CHANGE | 2003-09-05 |
030624002235 | 2003-06-24 | BIENNIAL STATEMENT | 2003-05-01 |
010524002649 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990714002299 | 1999-07-14 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State