K/S INSTRUMENT CORP.

Name: | K/S INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1968 (57 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 224328 |
ZIP code: | 19087 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1300 MORRIS DRIVE, STE. 100, CHESTERBROOK, PA, United States, 19087 |
Principal Address: | 1300 MORRIS DRIVE, CHESTERBROOK, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 MORRIS DRIVE, STE. 100, CHESTERBROOK, PA, United States, 19087 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KURT J HILZINGER | Chief Executive Officer | 1300 MORRIS DRIVE, CHESTERROOK, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2003-08-06 | Address | 4000 METROPOLITAN DR, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2003-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-26 | 2003-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-06-30 | 2003-08-06 | Address | 4000 METROPOLITAN DRIVE, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2000-09-12 | Address | 4000 METROPOLITAN DR, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190118107 | 2019-01-18 | ASSUMED NAME LLC INITIAL FILING | 2019-01-18 |
031230000129 | 2003-12-30 | SURRENDER OF AUTHORITY | 2003-12-30 |
030806002792 | 2003-08-06 | BIENNIAL STATEMENT | 2002-06-01 |
000912002190 | 2000-09-12 | BIENNIAL STATEMENT | 2000-06-01 |
991026001000 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State