Name: | SIDEROW/KENNEDY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1994 (31 years ago) |
Date of dissolution: | 09 Nov 2009 |
Entity Number: | 1821572 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 KING ST, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 KING ST, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
SHEILA SIDEROW | Chief Executive Officer | 65 KING ST, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-23 | 2004-11-08 | Address | 65 KING ST., CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1996-07-25 | 2004-11-08 | Address | 65 KING ST., CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 2002-04-23 | Address | 10 FROG ROCK RD., ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1994-05-18 | 2004-11-08 | Address | 65 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091109000214 | 2009-11-09 | CERTIFICATE OF DISSOLUTION | 2009-11-09 |
080515002993 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060516003054 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
041108002657 | 2004-11-08 | BIENNIAL STATEMENT | 2004-05-01 |
020423002787 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State