Name: | KEM NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1415525 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 342 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KEM NEW YORK | Agent | LUDWIG SCHNEIDER, 342 MADISON AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LUDWIG SCHNEIDER, BOARD OF DIRECTORS | Chief Executive Officer | 342 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-19 | 1993-02-10 | Address | ATT: LUDWIG SCHNEIDER, 342 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517409 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
940114002154 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930210002234 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
C098202-4 | 1990-01-19 | APPLICATION OF AUTHORITY | 1990-01-19 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State