Search icon

KADANT WEB SYSTEMS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE GARCIA Chief Executive Officer 35 SWORD STREET, AUBURN, MA, United States, 01501

History

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 2005-08-18 Address 35 SWORD ST, AUBURN, MA, 01501, 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)
1999-09-27 2005-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2001-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-13 2001-06-26 Address 35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
1997-06-13 2010-08-13 Address 35 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office)
1996-12-26 2002-05-03 Name THERMO WEB SYSTEMS, INC.

Filings

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
020503000925 2002-05-03 CERTIFICATE OF AMENDMENT 2002-05-03
010626002122 2001-06-26 BIENNIAL STATEMENT 2001-05-01
990927001197 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990707002464 1999-07-07 BIENNIAL STATEMENT 1999-05-01
970613002426 1997-06-13 BIENNIAL STATEMENT 1997-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State