Search icon

PETER KAISER, INC.

Branch

Company Details

Name: PETER KAISER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1990 (35 years ago)
Branch of: PETER KAISER, INC., Connecticut (Company Number 0141679)
Entity Number: 1469616
ZIP code: 11749
County: New York
Place of Formation: Connecticut
Address: 62 ENTER LANE, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
DR. MARCUS EWIG Chief Executive Officer LEMBERGER STR. 46, 6780 PIRMASENS, Germany

DOS Process Agent

Name Role Address
WILFRIED ROGGENBAU DOS Process Agent 62 ENTER LANE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2010-08-31 2020-08-07 Address 400 OSER AVENUE, SUITE 1650, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-09-26 2010-08-31 Address C/O INTERGEST NA LLC, 510 BROADHOLLOW RD / SUITE 209, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-10-27 2016-08-02 Address HANS JUERG KELLER, LEMBERGER STRASSE 46, 6780 PIRMAJENS, 00000, DEU (Type of address: Chief Executive Officer)
2006-10-27 2008-09-26 Address C/O JUTERGEST N AMERICA LLC, 510 BROADHOLLOW RD / SUITE 209, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-10-27 2010-08-31 Address C/O WILFRIED ROGGENBAU, 510 BROADHOLLOW RD / SUITE 209, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060558 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180911006254 2018-09-11 BIENNIAL STATEMENT 2018-08-01
160802007096 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120817006230 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100831002756 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State