Name: | KEMPER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 27 Jun 1994 |
Entity Number: | 1798810 |
ZIP code: | 98108 |
County: | New York |
Place of Formation: | Washington |
Address: | 550 SOUTH MICHIGAN STREET, SEATTLE, WA, United States, 98108 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEMPER SYSTEMS 401 (K) PROFIT SHARING PLAN | 2011 | 911473443 | 2013-12-31 | KEMPER SYSTEMS | 37 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 911473443 |
Plan administrator’s name | KEMPER SYSTEMS |
Plan administrator’s address | 1200 N. AMERICA DR., WEST SENECA, NY, 14224 |
Administrator’s telephone number | 7165582971 |
Signature of
Role | Plan administrator |
Date | 2013-12-31 |
Name of individual signing | KATHLEEN COURTEAU |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 SOUTH MICHIGAN STREET, SEATTLE, WA, United States, 98108 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-28 | 1994-06-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-02-28 | 1994-06-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940627000047 | 1994-06-27 | SURRENDER OF AUTHORITY | 1994-06-27 |
940228000169 | 1994-02-28 | APPLICATION OF AUTHORITY | 1994-02-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State