Search icon

K.P.K. TECHNOLOGY CONSULTANTS INC.

Company Details

Name: K.P.K. TECHNOLOGY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1652999
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 8 GOVAN DRIVE, STONY POINT, NY, United States, 10980
Principal Address: 8 GOVAN DR, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 GOVAN DRIVE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
PHILIP P SURICO Chief Executive Officer 8 GOVAN DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1993-08-16 2000-06-29 Address 8 GOVAN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1992-07-21 1993-08-16 Address EIGHT GOVAN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752005 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040727002874 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020612002475 2002-06-12 BIENNIAL STATEMENT 2002-07-01
000629002277 2000-06-29 BIENNIAL STATEMENT 2000-07-01
980626002364 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960717002655 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930816002439 1993-08-16 BIENNIAL STATEMENT 1993-07-01
920721000176 1992-07-21 CERTIFICATE OF INCORPORATION 1992-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State