Name: | KGC ASSOCIATES, C.P.A.'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1981 (44 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 731142 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 540 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH G. COPANS | Chief Executive Officer | 540 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
KENNETH G. COPANS | DOS Process Agent | 540 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-17 | 2023-12-29 | Address | 540 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2007-10-17 | 2023-12-29 | Address | 540 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-08-13 | 2009-11-12 | Name | COPANS & HARMER, C.P.A.'S, P.C. |
2000-01-24 | 2007-10-17 | Address | 540 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229000828 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
171003006684 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007176 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131009006166 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
091112000227 | 2009-11-12 | CERTIFICATE OF AMENDMENT | 2009-11-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State