Search icon

KERN INFORMATIVE RESOURCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KERN INFORMATIVE RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1992 (33 years ago)
Date of dissolution: 14 Sep 2015
Entity Number: 1622162
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 19 SPRINGHURST PARK, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SPRINGHURST PARK, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
GAYLE KERN Chief Executive Officer 19 SPRINGHURST PARK, DOBBS FERRY, NY, United States, 10522

Agent

Name Role Address
GAYLE KERN Agent 19 SPRINGHURST PARK, DOBBS FERRY, NY, 10522

Form 5500 Series

Employer Identification Number (EIN):
113102366
Plan Year:
2012
Number Of Participants:
5
Sponsors DBA Name:
ES, INC.
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors DBA Name:
ES, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors DBA Name:
ES, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-18 2011-04-07 Address 554 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Service of Process)
2005-11-18 2011-04-19 Address 554 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Chief Executive Officer)
2005-11-18 2011-04-19 Address 554 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Principal Executive Office)
2005-08-04 2005-11-18 Address 554 5TH N AVE 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Service of Process)
2005-08-04 2005-11-18 Address 554 5TH N AVE 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150914000257 2015-09-14 CERTIFICATE OF DISSOLUTION 2015-09-14
120416002161 2012-04-16 BIENNIAL STATEMENT 2012-03-01
110419003041 2011-04-19 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
110407000129 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
100326003305 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State