Search icon

EARLEY KIELTY & ASSOCIATES, INC.

Company Details

Name: EARLEY KIELTY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1979 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 598101
ZIP code: 10121
County: New York
Place of Formation: New York
Address: 2 PENN PLAZA, SUITE 1990, NEW YORK, NY, United States, 10121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE J HERMAN Chief Executive Officer 2 PENN PLAZA, SUITE 1990, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
EUGENE J HERMAN DOS Process Agent 2 PENN PLAZA, SUITE 1990, NEW YORK, NY, United States, 10121

History

Start date End date Type Value
1993-12-23 2000-01-07 Address JOHN KIELTY, 2 PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
1993-12-23 2000-01-07 Address JOHN KIELTY, 2 PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
1992-12-18 2000-01-07 Address 2 PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1992-12-18 1993-12-23 Address THE CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
1992-12-18 1993-12-23 Address THE CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2107917 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000107002412 2000-01-07 BIENNIAL STATEMENT 1999-12-01
980108002426 1998-01-08 BIENNIAL STATEMENT 1997-12-01
931223002231 1993-12-23 BIENNIAL STATEMENT 1993-12-01
921218002133 1992-12-18 BIENNIAL STATEMENT 1992-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State