Search icon

KARDEXREMSTAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARDEXREMSTAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1997 (28 years ago)
Date of dissolution: 17 Nov 2010
Entity Number: 2204820
ZIP code: 04092
County: Suffolk
Place of Formation: Delaware
Address: 41 EISENHOWER DRIVE, WESTBROOK, ME, United States, 04092

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOST MATHIS Chief Executive Officer THURGAUERSTRASSE 40, ZURICH 8050, Switzerland

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EISENHOWER DRIVE, WESTBROOK, ME, United States, 04092

History

Start date End date Type Value
2000-02-07 2009-12-10 Address 41 EISENHOWER DRIVE, WESTBROOK, ME, 04092, 2032, USA (Type of address: Chief Executive Officer)
2000-02-07 2003-11-26 Address 41 EISENHOWER DRIVE, WESTBROOK, ME, 04092, 2032, USA (Type of address: Principal Executive Office)
1999-09-30 2000-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-04 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-04 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101117000570 2010-11-17 CERTIFICATE OF TERMINATION 2010-11-17
091210003033 2009-12-10 BIENNIAL STATEMENT 2009-12-01
090812000582 2009-08-12 CERTIFICATE OF AMENDMENT 2009-08-12
071214002448 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060118002925 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State