Search icon

KEMWALL DISTRIBUTORS, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOE SALOMON, ESQ. DOS Process Agent 225 BROADWAY, SUITE 4200, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
CHARLES FELDMAN Chief Executive Officer 900 HART ST, RAHWAY, NJ, United States, 07065

Form 5500 Series

Employer Identification Number (EIN):
112009219
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State