Name: | 708 KIRKLAND STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1990 (35 years ago) |
Date of dissolution: | 12 Sep 2019 |
Entity Number: | 1491292 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 708 KIRKLAND ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE O'DELL | DOS Process Agent | 708 KIRKLAND ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
GEORGE O'DELL | Chief Executive Officer | 708 KIRKLAND ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-28 | 1992-12-02 | Address | 140 PARADISE MOUNTAIN, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912000086 | 2019-09-12 | CERTIFICATE OF DISSOLUTION | 2019-09-12 |
141222006135 | 2014-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
121126002219 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101118002583 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081110002412 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State