Name: | KOHLER MIX SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1314360 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 4041 HIGHWAY 61, WHITE BEAR LAKE, MN, United States, 55110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES H. MICHAEL | Chief Executive Officer | 324 PARK NATIONAL BANK BLDG., 5353 WAYZATA BOULEVARD, MINNEAPOLIS, MN, United States, 55416 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-10 | 1994-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1220109 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940207002637 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
B727425-4 | 1989-01-10 | APPLICATION OF AUTHORITY | 1989-01-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State