Search icon

KIRKPATRICK AND KIRKPATRICK, P.C.

Company Details

Name: KIRKPATRICK AND KIRKPATRICK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 1974 (50 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 357639
ZIP code: 13339
County: Montgomery
Place of Formation: New York
Address: 83 CANAL STREET, FORT PLAIN, NY, United States, 13339
Principal Address: 83 CANAL ST., FORT PLAIN, NY, United States, 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. KIRKPATRICK Chief Executive Officer P.O. BOX 350, FORT PLAIN, NY, United States, 13339

DOS Process Agent

Name Role Address
KIRKPATRICK AND KIRKPATRICK, P.C. DOS Process Agent 83 CANAL STREET, FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value
2016-12-01 2022-04-05 Address 83 CANAL STREET, FORT PLAIN, NY, 13339, 0350, USA (Type of address: Service of Process)
1993-01-22 2022-04-05 Address P.O. BOX 350, FORT PLAIN, NY, 13339, 0350, USA (Type of address: Chief Executive Officer)
1993-01-22 2016-12-01 Address 83 CANAL ST., FORT PLAIN, NY, 13339, 0350, USA (Type of address: Service of Process)
1975-03-06 1993-01-22 Address 83 CANAL ST., FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)
1974-12-09 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220405003332 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
181220006057 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161201006862 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007275 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002358 2012-12-17 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State