Search icon

KEMPINSKI INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEMPINSKI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1987 (38 years ago)
Date of dissolution: 01 Jun 2011
Entity Number: 1151912
ZIP code: 10016
County: Nassau
Place of Formation: Delaware
Address: ATTN; MR. SEDAT NEMLI, 99 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016
Principal Address: ATTN: MR. SEDAT NEMLI, 99 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RETO WITTWER Chief Executive Officer 28 RUE DU PONT D'AVRE, CH-1205, GENEVA, Switzerland

DOS Process Agent

Name Role Address
C/O LEADING HOTELS OF THE WORLD DOS Process Agent ATTN; MR. SEDAT NEMLI, 99 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-03-14 2005-06-08 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2002-08-06 2005-06-08 Address 99 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-08-06 2005-03-14 Address 99 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-07 2002-08-06 Address 420 LEXINGTON AVE, 2112, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1994-04-15 2003-02-14 Address GRAYBAR BUILDING, 420 LEXINGTON AVE. 21ST FLOOR, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110601000038 2011-06-01 CERTIFICATE OF TERMINATION 2011-06-01
080104000766 2008-01-04 CERTIFICATE OF CHANGE 2008-01-04
050608002876 2005-06-08 BIENNIAL STATEMENT 2005-03-01
050314000442 2005-03-14 CERTIFICATE OF CHANGE 2005-03-14
030411002320 2003-04-11 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State