Name: | KIRQUEL DEVELOPMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1998 (27 years ago) |
Date of dissolution: | 09 May 2023 |
Entity Number: | 2233885 |
ZIP code: | 10547 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3489 LEXINGTON AVE, MOHEGAN LAKE, NY, United States, 10547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FISCHLER | Chief Executive Officer | PO BOX 436, HEWLETT, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3489 LEXINGTON AVE, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-26 | 2023-08-06 | Address | PO BOX 436, HEWLETT, NY, 11598, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2010-03-26 | Address | PO BOX 436, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2008-03-03 | Address | PO BOX 177, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2004-04-15 | Address | PO BOX 631, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2023-08-06 | Address | 3489 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230806000036 | 2023-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-09 |
140501002075 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120418002607 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100326002135 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080303003111 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State