Name: | KACY LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 26 May 2021 |
Entity Number: | 1638945 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 657 N BROADWAY, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN MAYER | DOS Process Agent | 657 N BROADWAY, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
KATHRYN MAYER | Chief Executive Officer | 657 N BROADWAY, UPPER NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-14 | 2002-04-30 | Address | 17 ROCKFORD DRIVE, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 2002-04-30 | Address | 17 ROCKFORD DRIVE, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1996-05-14 | 2002-04-30 | Address | 17 ROCKFORD DRIVE, W. NYACK, NY, 10994, USA (Type of address: Service of Process) |
1993-06-17 | 1996-05-14 | Address | 20 VIRGINIA AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1996-05-14 | Address | 20 VIRGINIA AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526000342 | 2021-05-26 | CERTIFICATE OF DISSOLUTION | 2021-05-26 |
200529002012 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180525002034 | 2018-05-25 | BIENNIAL STATEMENT | 2018-05-01 |
160622002033 | 2016-06-22 | BIENNIAL STATEMENT | 2016-05-01 |
140725002321 | 2014-07-25 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State