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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 KIRBY PLAZA, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
LAWRENCE CESARE | Chief Executive Officer | 7 KIRBY PLAZA, MT KISCO, NY, United States, 10549 |
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) |
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