Search icon

KOSTA BODA U. S. A. LTD.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
OLLE MARKUD Chief Executive Officer ORREFORS KOSTA BODA AB, S38040, ORREFORS, Sweden, S3804-0

History

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

Filings

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