Name: | THOMAS F. KINNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1968 (57 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 227486 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 124 THACHER ST, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 600
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F KINNEY | Chief Executive Officer | 124 THACHER ST, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THOMAS F. KINNEY | DOS Process Agent | 124 THACHER ST, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-01 | 2008-08-11 | Address | 30 BROADWAY, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
2000-08-01 | 2008-08-11 | Address | 30 BROADWAY, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1998-07-24 | 2000-08-01 | Address | 30 BROADWAY, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1998-07-24 | 2008-08-11 | Address | 30 BROADWAY, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1998-07-24 | 2000-08-01 | Address | 30 BROADWAY, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000421 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
080811002991 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060725002363 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040902002448 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020729002223 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State