Name: | KIMBALL ASSOCIATES OF PENNSYLVANIA P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 24 Aug 2011 |
Entity Number: | 1606698 |
ZIP code: | 15931 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | KIMBALL ASSOCIATES, P.A. |
Fictitious Name: | KIMBALL ASSOCIATES OF PENNSYLVANIA P.C. |
Address: | 615 WEST HIGHLAND AVENUE, EBENSBURG, PA, United States, 15931 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. JEFFREY KIMBALL | Chief Executive Officer | 132 WEST HIGHLAND AVENUE, EBENSBURG, PA, United States, 15931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 615 WEST HIGHLAND AVENUE, EBENSBURG, PA, United States, 15931 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2011-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-04-15 | 2008-01-07 | Address | 619 HORNER STREET, EBENSBURG, PA, 15931, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2011-08-24 | Address | 615 WEST HIGHLAND AVENUE, EBENSBURG, PA, 15931, USA (Type of address: Service of Process) |
1992-01-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-28 | 1993-04-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824000848 | 2011-08-24 | SURRENDER OF AUTHORITY | 2011-08-24 |
100129002027 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080107002801 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060203002546 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040116002415 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
011228002739 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000201002373 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
000124000395 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980128002983 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
980113002451 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State