Search icon

KIMBALL ASSOCIATES OF PENNSYLVANIA P.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R. JEFFREY KIMBALL Chief Executive Officer 132 WEST HIGHLAND AVENUE, EBENSBURG, PA, United States, 15931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 WEST HIGHLAND AVENUE, EBENSBURG, PA, United States, 15931

History

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)

Filings

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