HOLMES & KENNEDY, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | HOLMES & KENNEDY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 Jan 2004 |
Branch of: | HOLMES & KENNEDY, INC., NEW YORK (Company Number 1710443) |
Business ALEI: | 0771297 |
Annual report due: | 13 Jan 2013 |
Business address: | 101 KING ST., CHAPPAQUA, NY, 10514 |
Place of Formation: | NEW YORK |
E-Mail: | billholmes39@gmail.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | billholmes39@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM B. HOLMES | Officer | 101 KING ST., CHAPPAQUA, NY, 10514, United States | 26 CLUB CT, PLEASANTVILLE, NY, 10570, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011028898 | 2022-10-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010669215 | 2022-07-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004510912 | 2012-01-24 | - | Annual Report | Annual Report | 2012 |
0004445866 | 2011-03-24 | - | Annual Report | Annual Report | 2011 |
0004119425 | 2010-01-26 | - | Annual Report | Annual Report | 2010 |
0003903018 | 2009-03-04 | - | Annual Report | Annual Report | 2009 |
0003624570 | 2008-02-01 | - | Annual Report | Annual Report | 2008 |
0003374161 | 2007-01-18 | - | Annual Report | Annual Report | 2007 |
0003159411 | 2006-01-26 | - | Annual Report | Annual Report | 2006 |
0002890874 | 2005-01-28 | - | Annual Report | Annual Report | 2005 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information