Search icon

K/S INSTRUMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 MORRIS DRIVE, STE. 100, CHESTERBROOK, PA, United States, 19087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT J HILZINGER Chief Executive Officer 1300 MORRIS DRIVE, CHESTERROOK, PA, United States, 19087

History

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: Registered Agent)
1999-10-26 2003-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-30 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-30 2000-09-12 Address 4000 METROPOLITAN DR, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
1998-06-30 2003-08-06 Address 4000 METROPOLITAN DRIVE, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
1993-07-30 1998-06-30 Address 4000 METROPOLITAN DRIVE, ORANGE, CA, 92668, USA (Type of address: Chief Executive Officer)
1993-07-30 1998-06-30 Address 4000 METROPOLITAN DRIVE, ORANGE, CA, 92668, USA (Type of address: Principal Executive Office)
1986-02-04 1998-06-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-04 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

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
980630002824 1998-06-30 BIENNIAL STATEMENT 1998-06-01
930730002255 1993-07-30 BIENNIAL STATEMENT 1993-06-01
B318029-2 1986-02-04 CERTIFICATE OF AMENDMENT 1986-02-04
A181701-2 1974-09-16 CERTIFICATE OF AMENDMENT 1974-09-16
A56814-3 1973-03-14 CERTIFICATE OF AMENDMENT 1973-03-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State