Name: | KEMP & BEATLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1915 (110 years ago) |
Date of dissolution: | 29 May 1990 |
Entity Number: | 11725 |
ZIP code: | 10016 |
County: | Ulster |
Place of Formation: | New York |
Address: | 10 E. 34TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
KEMP & BEATLEY, INC. | DOS Process Agent | 10 E. 34TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-14 | 1974-12-26 | Address | 16 EAST 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1918-06-18 | 1974-12-26 | Name | KEMP AND BEATLEY, INC. |
1915-06-29 | 1918-06-18 | Name | KEMP, LUNDBERG & BEATLEY, INC. |
1915-06-29 | 1934-12-14 | Address | 255 W. 106TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120427063 | 2012-04-27 | ASSUMED NAME CORP INITIAL FILING | 2012-04-27 |
C146013-4 | 1990-05-29 | CERTIFICATE OF DISSOLUTION | 1990-05-29 |
A202386-4 | 1974-12-26 | CERTIFICATE OF AMENDMENT | 1974-12-26 |
DES16831 | 1934-12-14 | CERTIFICATE OF AMENDMENT | 1934-12-14 |
4131-15 | 1931-11-25 | CERTIFICATE OF AMENDMENT | 1931-11-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State