Name: | KEGRESSE & FOGERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1587829 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 5 EAST AVENUE, AVOCA, NY, United States, 14809 |
Address: | ROUTE 415 & 70A PO BOX 487, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 415 & 70A PO BOX 487, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
MICHAEL T. FOGERTY | Chief Executive Officer | 5 EAST AVENUE, AVOCA, NY, United States, 14809 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1994-02-03 | Address | 105 PARK PLACE, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1994-02-03 | Address | 105 PARK PLACE, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1994-02-03 | Address | 105 PARK PLACE, BATH, NY, 14810, USA (Type of address: Service of Process) |
1991-11-06 | 1993-01-07 | Address | 105 PARK PLACE, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1601074 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940203002508 | 1994-02-03 | BIENNIAL STATEMENT | 1993-11-01 |
930107002816 | 1993-01-07 | BIENNIAL STATEMENT | 1992-11-01 |
911106000381 | 1991-11-06 | CERTIFICATE OF INCORPORATION | 1991-11-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State