KADANT WEB SYSTEMS INC.

Name: | KADANT WEB SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1991 (34 years ago) |
Date of dissolution: | 04 Jan 2011 |
Entity Number: | 1544974 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 35 SWORD STREET, AUBURN, MA, United States, 01501 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSE GARCIA | Chief Executive Officer | 35 SWORD STREET, AUBURN, MA, United States, 01501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-17 | 2010-08-13 | Address | 35 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2010-08-13 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-06-26 | 2007-07-17 | Address | 35 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2005-08-18 | Address | 35 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Service of Process) |
1999-09-27 | 2005-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110104000853 | 2011-01-04 | CERTIFICATE OF TERMINATION | 2011-01-04 |
100813002557 | 2010-08-13 | BIENNIAL STATEMENT | 2009-05-01 |
070717003021 | 2007-07-17 | BIENNIAL STATEMENT | 2007-05-01 |
050818000925 | 2005-08-18 | CERTIFICATE OF CHANGE | 2005-08-18 |
030513002392 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State