Search icon

KIRCHMAN CORPORATION

Company Details

Name: KIRCHMAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2009 (16 years ago)
Date of dissolution: 20 Oct 2017
Entity Number: 3762303
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, United States, 32204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204

History

Start date End date Type Value
2013-01-03 2017-01-03 Address 711 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-01-03 Address 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer)
2011-01-31 2017-01-03 Address 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810, USA (Type of address: Principal Executive Office)
2009-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171020000285 2017-10-20 CERTIFICATE OF TERMINATION 2017-10-20
170103007981 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006874 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State