Name: | ROBERT T. KIRKWOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1957 (68 years ago) |
Entity Number: | 167146 |
ZIP code: | 10570 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Address: | 91 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. KIRKWOOD | Chief Executive Officer | 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ROBERT c. KIRKWOOD | Agent | 91 washington ave, PLEASANTVILLE, NY, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-13 | 2025-01-13 | Address | 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-01-13 | Address | 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 91 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003674 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
241120000861 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
230804001977 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
221107001192 | 2022-11-07 | BIENNIAL STATEMENT | 2021-08-01 |
150807006367 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State