Search icon

KERRY HILLS CORP.

Company Details

Name: KERRY HILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1988 (37 years ago)
Entity Number: 1250955
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
M. CARMEL O'SULLIVAN Chief Executive Officer 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2000-06-23 2014-07-23 Address 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-06-23 2014-07-23 Address 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1996-05-08 2000-06-23 Address 113-24 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1992-10-30 2000-06-23 Address 113-24 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1992-10-30 1996-05-08 Address 113-24 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1988-04-06 2000-06-23 Address 113-24 ROCKAWAY BEACH, BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723002203 2014-07-23 BIENNIAL STATEMENT 2014-04-01
130822000058 2013-08-22 ANNULMENT OF DISSOLUTION 2013-08-22
DP-1750132 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040428002440 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020401002465 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000623002162 2000-06-23 BIENNIAL STATEMENT 2000-04-01
980511002175 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960508002631 1996-05-08 BIENNIAL STATEMENT 1996-04-01
950626002452 1995-06-26 BIENNIAL STATEMENT 1993-04-01
921030002055 1992-10-30 BIENNIAL STATEMENT 1992-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State