Name: | PETER J. MCKENNA, ATTORNEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1984 (40 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 962931 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 10 HIGH MEADOW COURT, OLD BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. MCKENNA | Chief Executive Officer | 10 HIGH MEADOW COURT, OLD BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
PETER J. MCKENNA | DOS Process Agent | 10 HIGH MEADOW COURT, OLD BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-27 | 1993-04-19 | Address | 1270 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1388243 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970114002098 | 1997-01-14 | BIENNIAL STATEMENT | 1996-12-01 |
931215002525 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930419002067 | 1993-04-19 | BIENNIAL STATEMENT | 1992-12-01 |
B176597-6 | 1984-12-27 | CERTIFICATE OF INCORPORATION | 1984-12-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State