Search icon

KPN US INC.

Company Details

Name: KPN US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1902919
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O HOWE & ADDINGTON LLP DOS Process Agent 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER RITSEMA Chief Executive Officer 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1997-04-08 1999-04-01 Address 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-04-08 Address ATTN:STEVEN B. CALLAHAN, ESQ., 450 LEXINGTON AVE./ SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742125 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
990401002372 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970408002674 1997-04-08 BIENNIAL STATEMENT 1997-03-01
961224000027 1996-12-24 CERTIFICATE OF AMENDMENT 1996-12-24
950314000346 1995-03-14 APPLICATION OF AUTHORITY 1995-03-14

Date of last update: 08 Feb 2025

Sources: New York Secretary of State