Search icon

KELLY MARIE EAGAN, ESQ., P.C.

Company Details

Name: KELLY MARIE EAGAN, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jan 2013 (12 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 4351015
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY MARIE EAGAN, ESQ., P.C. DOS Process Agent 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
KELLY MARIE EAGAN Chief Executive Officer 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-10-03 Address 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-10-03 Address 153 NEW DORP LANE, SUITE 1, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002108 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
230405003946 2023-04-05 BIENNIAL STATEMENT 2023-01-01
210203061638 2021-02-03 BIENNIAL STATEMENT 2021-01-01
190220060309 2019-02-20 BIENNIAL STATEMENT 2019-01-01
170110006960 2017-01-10 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66400.00
Total Face Value Of Loan:
99200.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State