Name: | KELLEHER APPLIANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1963 (62 years ago) |
Date of dissolution: | 23 Feb 2023 |
Entity Number: | 159048 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 173 SO. RIVERSIDE AVE, CROTON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DIMARZO | Chief Executive Officer | 173 SO. RIVERSIDE AVE, CROTON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 SO. RIVERSIDE AVE, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-01 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-30 | 2023-06-15 | Address | 173 SO. RIVERSIDE AVE, CROTON, NY, 10520, 2605, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2023-06-15 | Address | 173 SO. RIVERSIDE AVE, CROTON, NY, 10520, 2605, USA (Type of address: Service of Process) |
1995-02-02 | 2003-07-30 | Address | 171 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Principal Executive Office) |
1995-02-02 | 2003-07-30 | Address | 171 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2003-07-30 | Address | 171 SOUTH RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Service of Process) |
1963-08-06 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-08-06 | 1995-02-02 | Address | 100 SO. HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004247 | 2023-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-23 |
20070226054 | 2007-02-26 | ASSUMED NAME CORP INITIAL FILING | 2007-02-26 |
051013002493 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030730002074 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010801002279 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990910002090 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
970811002066 | 1997-08-11 | BIENNIAL STATEMENT | 1997-08-01 |
950202002235 | 1995-02-02 | BIENNIAL STATEMENT | 1993-08-01 |
392318 | 1963-08-06 | CERTIFICATE OF INCORPORATION | 1963-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2530988510 | 2021-02-20 | 0202 | PPS | 2036 Albany Post Rd, Croton Hdsn, NY, 10520-1161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2543237707 | 2020-05-01 | 0202 | PPP | 2036 ALBANY POST RD, CROTON HDSN, NY, 10520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State