Name: | FRANCIS J. KENNELLY AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2000 (25 years ago) |
Date of dissolution: | 30 Dec 2015 |
Entity Number: | 2549988 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O RICHARD SALD CPA, 10 CLAREMONT LANE, SUFFERN, NY, United States, 10901 |
Principal Address: | FRANK J KENNELLY, ALLSTATE, 6 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M SALT | Agent | 10 CLAREMONT LANE, SUFFERN, NY, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD SALD CPA, 10 CLAREMONT LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
FRANK KENNELLY | Chief Executive Officer | 6 ORANGETOWN SHOPPING CENTER, ALLSTATE, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-07 | 2006-08-16 | Address | 10 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151230000783 | 2015-12-30 | CERTIFICATE OF DISSOLUTION | 2015-12-30 |
120906006175 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100921002040 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080825003308 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060816002569 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
041018002057 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020912002160 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
000907000321 | 2000-09-07 | CERTIFICATE OF INCORPORATION | 2000-09-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State