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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
M. CARMEL O'SULLIVAN | Chief Executive Officer | 115-10 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694 |
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) |
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