Name: | KILMURRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2003 (22 years ago) |
Entity Number: | 2894294 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 228 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GILES COOPER | Agent | 308 MOTT ST #5D, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
GILES COOPER | DOS Process Agent | 228 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GILES COOPER | Chief Executive Officer | 228 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 228 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-11-26 | 2024-11-26 | Address | 228 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-04-02 | Address | 228 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-04-02 | Address | 308 MOTT ST #5D, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000163 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241126000180 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221010000056 | 2022-10-10 | BIENNIAL STATEMENT | 2021-04-01 |
190411060357 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170301006299 | 2017-03-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State