Name: | THOMAS J. KEMPTON, JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1951 (74 years ago) |
Date of dissolution: | 05 May 2022 |
Entity Number: | 66517 |
ZIP code: | 10941 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1750 ROUTE 211E, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. KEMPTON JR., INC. | DOS Process Agent | 1750 ROUTE 211E, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
MARK A KEMPTON | Chief Executive Officer | 1750 ROUTE 211E, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-03 | 2022-10-22 | Address | 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Service of Process) |
2013-02-07 | 2021-02-03 | Address | 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Service of Process) |
2005-03-15 | 2022-10-22 | Address | 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2013-02-07 | Address | 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Service of Process) |
2001-02-13 | 2005-03-15 | Address | 91 SOUTH MAIN ST, NEW CITY, NY, 10956, 3511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221022000209 | 2022-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-05 |
210203060995 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060778 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006895 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150206006073 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State