Search icon

KERMIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KERMIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1264818
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVE / S-2700, NEW YORK, NY, United States, 10170
Address: 909 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 5000

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAI MICHAELSEN-FALZ Chief Executive Officer 420 LEXINGTON AVE / S-2700, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
C/O ESBERG & CO. LLP DOS Process Agent 909 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-25 2010-05-19 Address 500 FIFTH AVE, NEW YORK, NY, 10110, 3699, USA (Type of address: Service of Process)
2002-04-25 2010-05-19 Address 420 LEXINGTON AVE / S-2700, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1998-05-07 2002-04-25 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1996-06-11 2002-04-25 Address 420 LEXINGTON AVE, STE 430, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1996-06-11 2002-04-25 Address 420 LEXINGTON AVE, STE 430, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2110354 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100519002175 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080523002425 2008-05-23 BIENNIAL STATEMENT 2008-05-01
061113002257 2006-11-13 BIENNIAL STATEMENT 2006-05-01
040510002375 2004-05-10 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State