Name: | KT HANNAN PUBLIC AFFAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1996 (29 years ago) |
Date of dissolution: | 09 Oct 2018 |
Entity Number: | 2023169 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 258 STATE ST., ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRBY HANNAN | Chief Executive Officer | 258 STATE ST., ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
KT HANNAN PUBLIC AFFAIRS, INC. | DOS Process Agent | 258 STATE ST., ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-29 | 2014-01-07 | Name | HANNAN AND O'CONNELL, INC. |
2002-04-18 | 2014-04-11 | Address | 107 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2014-04-11 | Address | 107 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2002-04-18 | 2014-04-11 | Address | 107 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-04-18 | Address | 90 SOUTH SWAN ST, STE 106, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2002-04-18 | Address | 90 SOUTH SWAN ST, STE 106, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2000-04-18 | 2002-04-18 | Address | 90 SOUTH SWAN ST, STE 106, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1998-04-17 | 2000-04-18 | Address | 176 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1998-04-17 | 2000-04-18 | Address | 176 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1996-04-24 | 2000-04-18 | Address | 176 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009000614 | 2018-10-09 | CERTIFICATE OF DISSOLUTION | 2018-10-09 |
160404007662 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140411006086 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
140107000137 | 2014-01-07 | CERTIFICATE OF AMENDMENT | 2014-01-07 |
120529002521 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
111229000702 | 2011-12-29 | CERTIFICATE OF AMENDMENT | 2011-12-29 |
100518003124 | 2010-05-18 | BIENNIAL STATEMENT | 2010-04-01 |
080506002659 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060412002423 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040504002429 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State