Name: | KUCKLY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1969 (55 years ago) |
Date of dissolution: | 19 Apr 2011 |
Entity Number: | 285663 |
ZIP code: | 10567 |
County: | New York |
Place of Formation: | New York |
Address: | 341 FURNANCE DOCK RD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 341 FURNACE DOCK RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KUCKLY | Chief Executive Officer | 341 FURNACE DOCK RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 FURNANCE DOCK RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2010-01-11 | Address | 68 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2003-11-28 | 2010-01-11 | Address | 68 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2003-11-28 | 2010-01-11 | Address | 68 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2002-01-24 | 2003-11-28 | Address | 68 AMIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2002-01-24 | 2003-11-28 | Address | 68 MAIN ST., IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110419000954 | 2011-04-19 | CERTIFICATE OF DISSOLUTION | 2011-04-19 |
100111002905 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
071218002638 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060130002404 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031128002261 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State