Name: | KEMDY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1984 (41 years ago) |
Entity Number: | 932515 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 EAST THIRD STREET, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M. DWYER | Chief Executive Officer | 420 EAST THIRD STREET, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
KEMDY FINANCIAL INFORMATION SERVICES | DOS Process Agent | 420 EAST THIRD STREET, MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 420 EAST THIRD STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 420 EAST THIRD STREET, MOUNT VERNON, NY, 10550, 5126, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-06-30 | 2025-04-22 | Address | 420 EAST THIRD STREET, MOUNT VERNON, NY, 10550, 5126, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2025-04-22 | Address | 420 EAST THIRD STREET, MOUNT VERNON, NY, 10550, 5126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004213 | 2025-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-16 |
211103000988 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
160620002036 | 2016-06-20 | BIENNIAL STATEMENT | 2014-07-01 |
060630002290 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040729002055 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State