Name: | KAY DEMPSEY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2975059 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 2951 PIEDMONT ROAD NE, SUITE 200, ATLANTA, GA, United States, 30305 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KAY DEMPSEY | Chief Executive Officer | 2951 PIEDMONT ROAD_NE, SUITE 200, ATLANTA, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-07 | 2010-07-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-07 | 2010-07-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934697 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100720000403 | 2010-07-20 | CERTIFICATE OF CHANGE | 2010-07-20 |
091113002676 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071217002338 | 2007-12-17 | BIENNIAL STATEMENT | 2007-11-01 |
060111002813 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031107000670 | 2003-11-07 | APPLICATION OF AUTHORITY | 2003-11-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State