Name: | EDWARD B. KEARNEY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1946 (79 years ago) |
Date of dissolution: | 12 May 1994 |
Entity Number: | 58279 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 29-08 40TH AVE., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29-08 40TH AVE., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT J. KEARNEY | Chief Executive Officer | 29-08 40TH AVE., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1946-04-01 | 1992-12-28 | Address | 147 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940512000374 | 1994-05-12 | CERTIFICATE OF DISSOLUTION | 1994-05-12 |
000049009469 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921228002667 | 1992-12-28 | BIENNIAL STATEMENT | 1992-04-01 |
B511278-2 | 1987-06-19 | ASSUMED NAME CORP INITIAL FILING | 1987-06-19 |
6795-140 | 1946-08-26 | CERTIFICATE OF AMENDMENT | 1946-08-26 |
6653-135 | 1946-04-01 | CERTIFICATE OF INCORPORATION | 1946-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12118857 | 0235500 | 1977-10-21 | 55 PALMER AVE, Bronxville, NY, 10708 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1977-10-29 |
Abatement Due Date | 1977-11-04 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1977-10-29 |
Abatement Due Date | 1977-11-01 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State