Search icon

KATHY KEARSEY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHY KEARSEY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 15 Dec 2011
Entity Number: 2166887
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 403 FARMERS MILLS RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 FARMERS MILLS RD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
KATHY KEARSEY Chief Executive Officer 403 FARMERS MILLS RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1999-09-14 2011-07-29 Address 2443 RTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-09-14 2011-07-29 Address 2443 RTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-09-14 2011-07-29 Address 2443 RTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1997-07-30 1999-09-14 Address RTE 6 #2443, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111215000989 2011-12-15 CERTIFICATE OF DISSOLUTION 2011-12-15
110729002280 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090708002814 2009-07-08 BIENNIAL STATEMENT 2009-07-01
080606000475 2008-06-06 CERTIFICATE OF AMENDMENT 2008-06-06
070730002066 2007-07-30 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State