Search icon

KINEMOTIVE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KINEMOTIVE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1989 (35 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 1410440
ZIP code: 11735
County: Suffolk
Place of Formation: Delaware
Address: 222 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES A SZEGLIN Chief Executive Officer 222 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2014-01-15 2022-07-19 Address 222 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-01-15 2022-07-19 Address 222 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-05-28 2014-01-15 Address 222 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-01-20 2010-05-28 Address 52 MAPLE RUN DR, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-12-02 2006-01-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719001254 2022-07-18 CERTIFICATE OF TERMINATION 2022-07-18
140115002044 2014-01-15 BIENNIAL STATEMENT 2013-12-01
100528002990 2010-05-28 BIENNIAL STATEMENT 2009-12-01
071212002784 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120003062 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State