Search icon

KALLMAN INSURANCE AGENCY, INC.

Company Details

Name: KALLMAN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1988 (37 years ago)
Date of dissolution: 31 Mar 2015
Entity Number: 1303281
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 232 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ROBERT A KALLMAN Chief Executive Officer 232 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
133497897
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-01 1998-10-29 Address 252 HOOKER AVENUE, P.O. BOX 3365, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-11-01 1998-10-29 Address 252 HOOKER AVENUE, P.O. BOX 3365, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1992-11-09 1998-10-29 Address 252 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-01 Address 252 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-01 Address 252 HOOKER AVENUE, PO BOX 3365, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150331000207 2015-03-31 CERTIFICATE OF DISSOLUTION 2015-03-31
141103006985 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006161 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103002349 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002645 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State