Search icon

KEARSARGE CONSULTING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NOR W. FREEMAN Chief Executive Officer 434 OLD POST ROAD, NEWBURY, NH, United States, 03255

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 OLD POST ROAD, NEWBURY, NH, United States, 03255

History

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)

Filings

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