Search icon

KYSOR INDUSTRIAL CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, United States, 34655

Chief Executive Officer

Name Role Address
MICHAEL KACHMER Chief Executive Officer 2227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655

History

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)

Filings

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