Search icon

JOSEPH R. KIEFER, PT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH R. KIEFER, PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Aug 1998 (27 years ago)
Date of dissolution: 25 Aug 2014
Entity Number: 2286610
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 16 SOUTH RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R KIEFER Chief Executive Officer 16 SOUTH RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
JOSEPH R KIEFER DOS Process Agent 16 SOUTH RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2002-08-09 2008-09-05 Address 40 ROANOKE AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-08-09 2008-09-05 Address 40 ROANOKE AVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2002-08-09 2008-09-05 Address 40 ROANOKE AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2000-08-28 2002-08-09 Address 279 PARK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-08-28 2002-08-09 Address 279 PARK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140825000795 2014-08-25 CERTIFICATE OF DISSOLUTION 2014-08-25
120920002282 2012-09-20 BIENNIAL STATEMENT 2012-08-01
101022002276 2010-10-22 BIENNIAL STATEMENT 2010-08-01
080905002144 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060824002558 2006-08-24 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State