Name: | THE KINNEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1975 (50 years ago) |
Entity Number: | 364501 |
ZIP code: | 12866 |
County: | Washington |
Place of Formation: | New York |
Address: | C/O ROWLANDS LEBROU &GRIESMER, 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 3027 STATE RTE 4, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD B MILLER | Chief Executive Officer | 3027 STATE RTE 4, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROWLANDS LEBROU &GRIESMER, 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-23 | 2021-04-14 | Address | 3027 STATE RTE 4, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
2008-06-20 | 2015-01-23 | Address | BLACKMORE MALONEY & LAIRD P.C., 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1975-03-11 | 2008-06-20 | Address | MC LENITHAN, 124 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210414000110 | 2021-04-14 | CERTIFICATE OF CHANGE | 2021-04-14 |
190307060846 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180820006136 | 2018-08-20 | BIENNIAL STATEMENT | 2017-03-01 |
150123002002 | 2015-01-23 | BIENNIAL STATEMENT | 2013-03-01 |
20120716092 | 2012-07-16 | ASSUMED NAME CORP INITIAL FILING | 2012-07-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State