Name: | KEM 1991, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1991 (34 years ago) |
Date of dissolution: | 29 Jan 2008 |
Entity Number: | 1573365 |
ZIP code: | 01803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 67 SOUTH BEDFORD STREET, SUITE 201E, BURLINGTON, MA, United States, 01803 |
Principal Address: | 67 SOUTH BEDFORD ST STE 201E, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 SOUTH BEDFORD STREET, SUITE 201E, BURLINGTON, MA, United States, 01803 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KELLOGG L WARNER | Chief Executive Officer | 67 SOUTH BEDFORD ST STE 201E, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-09 | 2008-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-13 | 2008-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-24 | 2005-11-16 | Address | 3 BURLINGTON WOODS, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office) |
1997-10-24 | 2005-11-16 | Address | 3 BURLINGTON WOODS, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080129001023 | 2008-01-29 | SURRENDER OF AUTHORITY | 2008-01-29 |
051116002160 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
031008002622 | 2003-10-08 | BIENNIAL STATEMENT | 2003-09-01 |
011109002537 | 2001-11-09 | BIENNIAL STATEMENT | 2001-09-01 |
991213000220 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State