Name: | THOMAS M. KERNAN, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2016 (9 years ago) |
Entity Number: | 4938966 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 14 CORONADO WAY, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. KERNAN | Chief Executive Officer | 14 CORONADO WAY, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CORONADO WAY, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 14 CORONADO WAY, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2018-04-30 | 2025-01-23 | Address | 14 CORONADO WAY, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2016-04-29 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-29 | 2025-01-23 | Address | 14 CORONADO WAY, MALTA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002841 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
211214002160 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
180430006281 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
160429000692 | 2016-04-29 | CERTIFICATE OF INCORPORATION | 2016-04-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State