Name: | KEARNEY-NATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1963 (62 years ago) |
Date of dissolution: | 24 Jan 2008 |
Entity Number: | 156770 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | SERVICES SERVICES, INC., 565 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 565 FIFTH AVE, FOUTH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT R DYSON | Chief Executive Officer | 565 FIFTH AVE FOURTH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN H. FITZSIMONS, C/O PATTERSON PLANNING | DOS Process Agent | SERVICES SERVICES, INC., 565 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2008-01-24 | Address | JOHN H FITZSIMONS, 565 FIFTH AVE FOURTH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-05-28 | 2005-03-24 | Address | 80 STATE STREET, SUITE 6, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1997-05-28 | 2005-03-24 | Address | 108 CORPORATE PARK DRIVE, SUITE 114, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2005-03-24 | Address | 108 CORPORATE PARK DRIVE, SUITE 114, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2008-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101217013 | 2010-12-17 | ASSUMED NAME CORP INITIAL FILING | 2010-12-17 |
080124000886 | 2008-01-24 | SURRENDER OF AUTHORITY | 2008-01-24 |
070606002580 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
051101002291 | 2005-11-01 | BIENNIAL STATEMENT | 2005-05-01 |
050324002679 | 2005-03-24 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State