Name: | KOSTA BODA U. S. A. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1962 (63 years ago) |
Date of dissolution: | 31 Mar 1999 |
Entity Number: | 145199 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 140 BRADFORD DR, WEST BERLIN, NJ, United States, 08091 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OLLE MARKUD | Chief Executive Officer | ORREFORS KOSTA BODA AB, S38040, ORREFORS, Sweden, S3804-0 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-17 | 1998-03-23 | Address | ORREFORS KOSTA BODA A.B., BOX 8, S 380 40, ORREFORS, 00000, SWE (Type of address: Principal Executive Office) |
1994-02-17 | 1998-03-23 | Address | ORREFORS KOSTA BODA A.B., BOX 8/ S 380 40, ORREFORS, 00000, SWE (Type of address: Chief Executive Officer) |
1993-04-12 | 1994-02-17 | Address | AB ORREFORS GLASBRUK, S 380 40, ORREFORS, 00000, SWE (Type of address: Chief Executive Officer) |
1993-04-12 | 1994-02-17 | Address | 140 BRADFORD DRIVE, BERLIN, NJ, 08009, USA (Type of address: Principal Executive Office) |
1988-06-10 | 1993-04-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-05-11 | 1988-06-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-05-11 | 1988-06-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-02-09 | 1976-05-11 | Address | 8 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1962-02-09 | 1982-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990331000760 | 1999-03-31 | CERTIFICATE OF MERGER | 1999-03-31 |
980323002222 | 1998-03-23 | BIENNIAL STATEMENT | 1998-02-01 |
940217002607 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
C200089-1 | 1993-05-21 | ASSUMED NAME CORP AMENDMENT | 1993-05-21 |
930412002721 | 1993-04-12 | BIENNIAL STATEMENT | 1993-02-01 |
C151182-2 | 1990-06-12 | ASSUMED NAME CORP INITIAL FILING | 1990-06-12 |
B650569-2 | 1988-06-10 | CERTIFICATE OF AMENDMENT | 1988-06-10 |
A875822-3 | 1982-06-09 | CERTIFICATE OF AMENDMENT | 1982-06-09 |
A313957-3 | 1976-05-11 | CERTIFICATE OF AMENDMENT | 1976-05-11 |
A87062-3 | 1973-07-23 | CERTIFICATE OF AMENDMENT | 1973-07-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State