Entity Number 1466052
Status Inactive
NameG. H. KERRY LTD.
CountyWestchester
Date of registration 03 Aug 1990 (34 years ago) 03 Aug 1990
Date of dissolution 13 Oct 2023 13 Oct 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P.O. BOX 170, THORNWOOD, NY, United States, 10594
Address ZIP code 10594
Principal Address 11 Fawn Lane, ARMONK, NY, United States, 10504
Principal Address ZIP code 10504
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
P.O. BOX 170, THORNWOOD, NY, United States, 10594
MICHAEL DEMARTINO
Chief Executive Officer
PO BOX 170, THORNWOOD, NY, United States, 10594
2023-10-13
2023-10-13
Address
28 PLEASANT DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-12-03
2023-10-13
Address
28 PLEASANT DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-12-03
2023-10-13
Address
P.O. BOX 633, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1990-09-06
1993-12-03
Address
P.O.B. 663, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1990-08-03
2023-06-26
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-03
1990-09-06
Address
P.O. BOX 170, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
231013001571
2023-06-26
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-06-26
211213001959
2021-12-13
BIENNIAL STATEMENT
2021-12-13
980811002176
1998-08-11
BIENNIAL STATEMENT
1998-08-01
960826002059
1996-08-26
BIENNIAL STATEMENT
1996-08-01
931203002458
1993-12-03
BIENNIAL STATEMENT
1993-08-01
900906000333
1990-09-06
CERTIFICATE OF CHANGE
1990-09-06
900803000427
1990-08-03
CERTIFICATE OF INCORPORATION
1990-08-03
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts