Search icon

KEM NEW YORK, INC.

Company Details

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

Agent

Name Role Address
KEM NEW YORK Agent LUDWIG SCHNEIDER, 342 MADISON AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 MADISON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LUDWIG SCHNEIDER, BOARD OF DIRECTORS Chief Executive Officer 342 MADISON AVE., NEW YORK, NY, United States, 10017

History

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)

Filings

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