Search icon

KPM INC.

Company Details

Name: KPM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1987 (38 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1180032
ZIP code: 11691
County: New York
Place of Formation: Ohio
Address: 809 EMPIRE AVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
KPM INC. DOS Process Agent 809 EMPIRE AVE, FAR ROCKAWAY, NY, United States, 11691

Agent

Name Role Address
BEN KOVAL Agent 809 EMPIRE AVE, FAR ROCKAWAY, NY, 11691

Filings

Filing Number Date Filed Type Effective Date
DP-1410840 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
B510354-5 1987-06-17 APPLICATION OF AUTHORITY 1987-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800645 Securities, Commodities, Exchange 1998-01-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-29
Termination Date 2001-06-01
Date Issue Joined 2001-02-02
Pretrial Conference Date 1998-05-22
Section 0078
Status Terminated

Parties

Name KPM INC.
Role Plaintiff
Name SHARPE CAPITAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State