KAJIMA CONSTRUCTION SERVICES, INC.

Name: | KAJIMA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1991 (34 years ago) |
Date of dissolution: | 01 May 2017 |
Entity Number: | 1596661 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3490 PIEDMONT RD_NE, STE 900, ATLANTA, GA, United States, 30305 |
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 |
---|---|---|
RICHARD NIGRO | Chief Executive Officer | 3490 PIEDMONT RD NE, STE 900, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-13 | 2017-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-13 | 2017-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-30 | 2015-05-13 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-18 | 2011-12-30 | Address | 3500 PIEDMONT RD NE, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2011-12-30 | Address | 3500 PIEDMONT RD, STE 700, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170501001071 | 2017-05-01 | SURRENDER OF AUTHORITY | 2017-05-01 |
160217006053 | 2016-02-17 | BIENNIAL STATEMENT | 2015-12-01 |
150513000860 | 2015-05-13 | CERTIFICATE OF CHANGE | 2015-05-13 |
131204006100 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
111230002304 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State