Search icon

KINNEY - 40TH ST., INC.

Company Details

Name: KINNEY - 40TH ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1994 (31 years ago)
Date of dissolution: 09 Oct 2002
Entity Number: 1811782
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2401 21ST AVENUE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MONROE J. CARELL, JR. Chief Executive Officer 2401 21ST AVENUE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-09-14 2002-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2002-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-04 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-04 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-11 1998-12-04 Address 2401 21ST AVENUE SOUTH, SUITE 200, NASHVILLE, TN, 37212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021009000317 2002-10-09 CERTIFICATE OF MERGER 2002-10-09
020826000333 2002-08-26 CERTIFICATE OF CHANGE 2002-08-26
020506002188 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000502002447 2000-05-02 BIENNIAL STATEMENT 2000-04-01
990914000207 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State