Search icon

KIRCHHOFF PROPERTY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIRCHHOFF PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (20 years ago)
Entity Number: 3280747
ZIP code: 12210
County: Dutchess
Place of Formation: New York
Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210
Principal Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. DOS Process Agent 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. Agent 99 washington avenue, suite 805a, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOSEPH T KIRCHHOFF Chief Executive Officer 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Form 5500 Series

Employer Identification Number (EIN):
203845087
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-26 2021-10-20 Address 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2013-11-05 2021-10-20 Address 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2007-12-21 2011-11-28 Address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2007-12-21 2013-11-05 Address 199 WEST ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2005-11-14 2021-10-20 Address 456 NORTH QUAKER LANE, HYDE PARK, NY, 12538, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211123002000 2021-11-23 BIENNIAL STATEMENT 2021-11-23
211020001308 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
191126060118 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171110006003 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151102008014 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State