Search icon

LAW OFFICE OF KEVIN P. CLAFFEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF KEVIN P. CLAFFEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1794833
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 FULTON ST STE 408, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN P CLAFFEY Chief Executive Officer 19 FULTON ST STE 408, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 FULTON ST STE 408, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-03-10 2008-02-14 Address 521 5TH AVE, STE 3300, NEW YORK, NY, 10175, 3399, USA (Type of address: Principal Executive Office)
2004-03-10 2008-02-14 Address 521 5TH AVE, STE 3300, NEW YORK, NY, 10175, 3399, USA (Type of address: Chief Executive Officer)
2004-03-10 2008-02-14 Address 521 5TH AVE, STE 3300, NEW YORK, NY, 10175, 3399, USA (Type of address: Service of Process)
1996-02-29 2004-03-10 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-02-29 2004-03-10 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834156 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080214002978 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060504000277 2006-05-04 CERTIFICATE OF AMENDMENT 2006-05-04
040310002089 2004-03-10 BIENNIAL STATEMENT 2004-02-01
020219002516 2002-02-19 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State