Name: | KM OPERATIONS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1992 (33 years ago) |
Date of dissolution: | 20 Apr 2021 |
Entity Number: | 1658484 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 LIGHTHOUSE ROAD, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KM OPERATIONS MANAGEMENT, INC. | DOS Process Agent | 11 LIGHTHOUSE ROAD, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. KOCH | Chief Executive Officer | 11 LIGHTHOUSE ROAD, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-04 | 2020-10-16 | Address | 11 LIGHTHOUSE ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1992-08-12 | 1998-08-04 | Address | 11 LIGHTHOUSE ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210420000332 | 2021-04-20 | CERTIFICATE OF DISSOLUTION | 2021-04-20 |
201016060169 | 2020-10-16 | BIENNIAL STATEMENT | 2020-08-01 |
180821006326 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160801006403 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120824006056 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State