Name: | KESSLER-SPEAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1980 (45 years ago) |
Date of dissolution: | 05 Aug 2002 |
Entity Number: | 624481 |
ZIP code: | 13354 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 401, MAIN ST., HOLLAND PATENT, NY, United States, 13354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M. SPEAR | Chief Executive Officer | PO BOX 401, MAIN ST., HOLLAND PATENT, NY, United States, 13354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 401, MAIN ST., HOLLAND PATENT, NY, United States, 13354 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-29 | 1992-11-27 | Address | MAIN ST, HOLLAND PATENT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020805000010 | 2002-08-05 | CERTIFICATE OF DISSOLUTION | 2002-08-05 |
000053005537 | 1993-10-13 | BIENNIAL STATEMENT | 1993-04-01 |
921127002649 | 1992-11-27 | BIENNIAL STATEMENT | 1992-04-01 |
A664454-5 | 1980-04-29 | CERTIFICATE OF INCORPORATION | 1980-04-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State