-
Home Page
›
-
Counties
›
-
New York
›
-
11691
›
-
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
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State