KINEMOTIVE CORPORATION

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES A SZEGLIN | Chief Executive Officer | 222 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State