O'CONNOR & KIRBY, P.C.

Name: | O'CONNOR & KIRBY, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2009 (16 years ago) |
Entity Number: | 3788916 |
ZIP code: | 10576 |
County: | New York |
Place of Formation: | Vermont |
Address: | 260 Trinity Pass Rd, Pound Ridge, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
DAVID V KIRBY | Chief Executive Officer | 260 TRINITY PASS RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
O'CONNOR & KIRBY, P.C. | DOS Process Agent | 260 Trinity Pass Rd, Pound Ridge, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 939 NOWITA PLACE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 260 TRINITY PASS RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 939 NOWITA PLACE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-03-01 | Address | 260 TRINITY PASS RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-03-01 | Address | 260 Trinity Pass Rd, Pound Ridge, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049532 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240412001699 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
210311060278 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190307060444 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007140 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State