Search icon

KINNEY & ASSOCIATES, INC.

Company Details

Name: KINNEY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1995 (30 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 1886451
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: CHAUCERS SQUARE, 1691 RT 9, CLIFTON PARK, NY, United States, 12065
Address: 1206 TROY SCHENECTADY ROAD, SUITE 106, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QHE CORPORATION DOS Process Agent 1206 TROY SCHENECTADY ROAD, SUITE 106, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOSEPH KINNEY Chief Executive Officer CHAUCERS SQUARE, 1691 RT 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2017-04-11 2022-05-21 Address 1206 TROY SCHENECTADY ROAD, SUITE 106, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-02-02 2017-04-11 Address 659 PLANK RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-03-03 2022-05-21 Address CHAUCERS SQUARE, 1691 RT 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2003-03-03 2006-02-02 Address CHAUCERS SQUARE, 1691 RT 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2001-01-19 2003-03-03 Address CHAUCERS SQUARE, 1691 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220521000044 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
170411000037 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
060202000588 2006-02-02 CERTIFICATE OF CHANGE 2006-02-02
030303002404 2003-03-03 BIENNIAL STATEMENT 2003-01-01
010119002676 2001-01-19 BIENNIAL STATEMENT 2001-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State