KEARNEY & TRECKER CORPORATION

Name: | KEARNEY & TRECKER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1945 (80 years ago) |
Date of dissolution: | 24 Jul 2003 |
Entity Number: | 34640 |
ZIP code: | 54936 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 142 DOTY STREET PO BOX 590, FOND DU LUC, WI, United States, 54936 |
Principal Address: | 142 DOTY ST, FORD DU LAC, WI, United States, 54935 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GIDDINGS & LEWIS, LLC | DOS Process Agent | 142 DOTY STREET PO BOX 590, FOND DU LUC, WI, United States, 54936 |
Name | Role | Address |
---|---|---|
STEPHEN M. PETERSON, CEO | Chief Executive Officer | 142 DOTY ST, FORD DU LAC, WI, United States, 54935 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2003-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-10 | 2003-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-10-28 | 2001-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2001-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-08 | 2001-07-13 | Address | 142 DOTY STREET, FOND DU LAC, WI, 54936, 0590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030724000439 | 2003-07-24 | SURRENDER OF AUTHORITY | 2003-07-24 |
010713002623 | 2001-07-13 | BIENNIAL STATEMENT | 2001-05-01 |
010410000236 | 2001-04-10 | CERTIFICATE OF CHANGE | 2001-04-10 |
991028000915 | 1999-10-28 | CERTIFICATE OF CHANGE | 1999-10-28 |
990608002284 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State