Name: | KEARSARGE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 23 Apr 2002 |
Entity Number: | 2103930 |
ZIP code: | 03255 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 434 OLD POST ROAD, NEWBURY, NH, United States, 03255 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NOR W. FREEMAN | Chief Executive Officer | 434 OLD POST ROAD, NEWBURY, NH, United States, 03255 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 OLD POST ROAD, NEWBURY, NH, United States, 03255 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2002-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2002-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-03 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-17 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-17 | 1999-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020423000879 | 2002-04-23 | SURRENDER OF AUTHORITY | 2002-04-23 |
010104002380 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
991105001007 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
990203002171 | 1999-02-03 | BIENNIAL STATEMENT | 1999-01-01 |
970117000773 | 1997-01-17 | APPLICATION OF AUTHORITY | 1997-01-17 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State