Name: | KYSOR INDUSTRIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1985 (40 years ago) |
Date of dissolution: | 24 Jan 2013 |
Entity Number: | 1022608 |
ZIP code: | 34655 |
County: | New York |
Place of Formation: | Michigan |
Address: | 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, United States, 34655 |
Principal Address: | 2227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, United States, 34655 |
Name | Role | Address |
---|---|---|
MICHAEL KACHMER | Chief Executive Officer | 2227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2011-10-26 | Address | 4201 N BEACH, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2013-01-24 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-02-08 | 2007-08-31 | Address | 3201 E NORTH LOOP 820, STE 150, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2006-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-05-25 | 2013-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130124000657 | 2013-01-24 | SURRENDER OF AUTHORITY | 2013-01-24 |
111026002404 | 2011-10-26 | BIENNIAL STATEMENT | 2011-09-01 |
101012002207 | 2010-10-12 | BIENNIAL STATEMENT | 2009-09-01 |
070831002124 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
060208002249 | 2006-02-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State