KIRPCHECK INC.

Name: | KIRPCHECK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2009 (16 years ago) |
Entity Number: | 3865177 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 127 HENDYCREEK RD, PINE CITY, NY, United States, 14871 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY ABBOTT | Chief Executive Officer | 127 HENDYCREEK RD, PINE CITY, NY, United States, 14871 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-27 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-10-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-10-08 | 2016-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-08 | 2016-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005595 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009479 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191009060166 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171025006175 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
161027000805 | 2016-10-27 | CERTIFICATE OF CHANGE | 2016-10-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State