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 |
Name | Role | Address |
---|---|---|
C/O HOWE & ADDINGTON LLP | DOS Process Agent | 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER RITSEMA | Chief Executive Officer | 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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) |
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