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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204 |
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) |
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