KENNETH JOHN OGRADY INC.

Name: | KENNETH JOHN OGRADY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2012 (13 years ago) |
Entity Number: | 4250789 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEN OGRADY | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 29 STONEHOUSE RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-04 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2024-05-04 | 2024-05-04 | Address | 8 ALDER RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-05-04 | 2024-05-04 | Address | 29 STONEHOUSE RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000781 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
240504000085 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220930016638 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017262 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220629001908 | 2022-06-29 | BIENNIAL STATEMENT | 2022-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State