KEMWALL DISTRIBUTORS, LTD.

Name: | KEMWALL DISTRIBUTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1962 (63 years ago) |
Date of dissolution: | 28 Oct 2019 |
Entity Number: | 152579 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 900 HART ST., RAHWAY, NJ, United States, 07065 |
Address: | 225 BROADWAY, SUITE 4200, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE SALOMON, ESQ. | DOS Process Agent | 225 BROADWAY, SUITE 4200, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CHARLES FELDMAN | Chief Executive Officer | 900 HART ST, RAHWAY, NJ, United States, 07065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-24 | 2016-12-02 | Address | 225 BROADWAY, SUITE 4200, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-02-08 | 2018-12-27 | Address | 250 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2018-12-27 | Address | 250 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1962-12-06 | 2000-11-24 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028000876 | 2019-10-28 | CERTIFICATE OF DISSOLUTION | 2019-10-28 |
181227006036 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
161202006171 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201006512 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006367 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State