Name: | GILROY, KERNAN & GILROY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1987 (37 years ago) |
Entity Number: | 1212439 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 210 CLINTON RD, NEW HARTFORD, NY, United States, 13413 |
Address: | PO BOX 542, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE T GILROY III | Chief Executive Officer | BOX 542, 210 CLINTON RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 542, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | BOX 542, 210 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-24 | 2023-12-01 | Address | BOX 542, 210 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2023-12-01 | Address | PO BOX 542, NEW HARTFORD, NY, 13413, 0542, USA (Type of address: Service of Process) |
1987-12-22 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039088 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201004120 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062366 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171205006653 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151201006372 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State