KIRCHHOFF PROPERTY MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | DOS Process Agent | 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | Agent | 99 washington avenue, suite 805a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JOSEPH T KIRCHHOFF | Chief Executive Officer | 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State