Search icon

7 KIRBY PLAZA CORP.

Company Details

Name: 7 KIRBY PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1989 (36 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 1314080
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 7 KIRBY PLAZA, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 KIRBY PLAZA, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
LAWRENCE CESARE Chief Executive Officer 7 KIRBY PLAZA, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2015-01-13 2022-09-09 Address 7 KIRBY PLAZA, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2009-01-21 2022-09-09 Address 7 KIRBY PLAZA, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2009-01-21 2015-01-13 Address 7 KIRBY PLAZA, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-02-01 2009-01-21 Address 7 KIRBY PLAZA, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2005-02-28 2007-02-01 Address 7 KIRBY PLAZA, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220909000598 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
150113006269 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110209003015 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090121002428 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070201002131 2007-02-01 BIENNIAL STATEMENT 2007-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State