Search icon

K*TEC ELECTRONICS HOLDING CORPORATION

Company Details

Name: K*TEC ELECTRONICS HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1991 (34 years ago)
Date of dissolution: 24 Oct 2003
Entity Number: 1571448
ZIP code: 60197
County: New York
Place of Formation: Delaware
Address: PO BOX 4349, CAROL STREAM, IL, United States, 60197
Principal Address: 1111 GILLINGHAM LANE, SUGAR LAND, TX, United States, 77478

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES K BASS Chief Executive Officer 2501 W GRANDVIEW RD, PHOENIX, AZ, United States, 85023

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent PO BOX 4349, CAROL STREAM, IL, United States, 60197

History

Start date End date Type Value
2001-08-24 2003-09-03 Address 1111 GILLINGHAM LANE, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
1999-10-26 2001-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2001-08-24 Address 1111 GILLINGHAM LN, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
1999-09-15 2001-08-24 Address 1111 GILLINGHAM LN, SUGAR LAND, TX, 77478, USA (Type of address: Principal Executive Office)
1997-10-07 1999-10-26 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031024000042 2003-10-24 CERTIFICATE OF TERMINATION 2003-10-24
030903002710 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010824002920 2001-08-24 BIENNIAL STATEMENT 2001-08-01
010619000288 2001-06-19 CERTIFICATE OF AMENDMENT 2001-06-19
991026000984 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State