Name: | J. KIRBY COLLING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1989 (35 years ago) |
Entity Number: | 1406860 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | PO BOX 26, ARCADE, NY, United States, 14009 |
Principal Address: | 3081 RTE 39, YORKSHIRE, NY, United States, 14173 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. KIRBY COLLING | Chief Executive Officer | PO BOX 26, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
J. KIRBY COLLING | DOS Process Agent | PO BOX 26, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-04 | 2012-02-24 | Address | 3081 RTE 39, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2012-02-24 | Address | 3081 RTE 39, YORKSHIRE, NY, 14173, USA (Type of address: Service of Process) |
1993-12-14 | 2004-03-04 | Address | 270 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2004-03-04 | Address | 270 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2004-03-04 | Address | 270 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002515 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120224002235 | 2012-02-24 | BIENNIAL STATEMENT | 2011-12-01 |
091208002490 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071224003093 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060124002986 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State