Name: | KERRY CATSKILLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3817381 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 WEST PROSPECT AVENUE, MT VERNON, NY, United States, 10550 |
Principal Address: | 11 WEST PROSPECT AVENUE, MT VERNON, NY, United States, 10650 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WEST PROSPECT AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ERIC GUHRING | Chief Executive Officer | 11 WEST PROSPECT AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2011-08-05 | Address | 11 WEST PROSPECT AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2009-06-02 | 2011-01-25 | Address | 70 COOLIDGE AVENUE 2ND FL, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2129311 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
110805002306 | 2011-08-05 | BIENNIAL STATEMENT | 2011-06-01 |
110125000610 | 2011-01-25 | CERTIFICATE OF CHANGE | 2011-01-25 |
090602000661 | 2009-06-02 | CERTIFICATE OF INCORPORATION | 2009-06-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State