Search icon

JOHN J. KIRLIN, INC.

Company Details

Name: JOHN J. KIRLIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2001 (24 years ago)
Date of dissolution: 27 Aug 2009
Entity Number: 2617428
ZIP code: 20850
County: Albany
Place of Formation: Maryland
Address: 515 DOVER ROAD, SUITE 2800, ROCKVILLE, MD, United States, 20850
Principal Address: 515 DOVER ROAD, SUITE 2800, ROCKVILLE, NY, United States, 20850

Chief Executive Officer

Name Role Address
ROBERT W BACON Chief Executive Officer 515 DOVER ROAD, ROCKVILLE, MD, United States, 20850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 DOVER ROAD, SUITE 2800, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
2001-03-16 2009-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090827000456 2009-08-27 SURRENDER OF AUTHORITY 2009-08-27
070312002564 2007-03-12 BIENNIAL STATEMENT 2007-03-01
010316000679 2001-03-16 APPLICATION OF AUTHORITY 2001-03-16

Court Cases

Court Case Summary

Filing Date:
1994-04-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN J. KIRLIN, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State