KEMPINSKI INTERNATIONAL INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RETO WITTWER | Chief Executive Officer | 28 RUE DU PONT D'AVRE, CH-1205, GENEVA, Switzerland |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State