Search icon

KEGRESSE & FOGERTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 415 & 70A PO BOX 487, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address
MICHAEL T. FOGERTY Chief Executive Officer 5 EAST AVENUE, AVOCA, NY, United States, 14809

History

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)

Filings

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