KEGAL CORP.

Name: | KEGAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1991 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1505713 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 110 HALF MOON BAY DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KEHLENBACH | Chief Executive Officer | 110 HALF MOON BAY DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
JOSEPH KEHLENBACH | DOS Process Agent | 110 HALF MOON BAY DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2007-01-22 | Address | 110 HALFMOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2005-02-25 | 2007-01-22 | Address | 110 HALFMOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2007-01-22 | Address | 110 HALF MOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1994-01-21 | 2005-02-25 | Address | 68 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1993-05-19 | 2005-02-25 | Address | 68 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751229 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
090102002418 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070122002045 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050225002280 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030106002921 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State