Name: | KIMPEX (U.S.A.) LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1987 (38 years ago) |
Entity Number: | 1179692 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILLES SOUCY | Chief Executive Officer | 100 WALNUT ST, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-06-02 | Address | 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602003544 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
230301003581 | 2023-03-01 | BIENNIAL STATEMENT | 2021-06-01 |
190625060336 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170615006179 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150728002030 | 2015-07-28 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State