WALTER KIDDE PORTABLE EQUIPMENT INC.

Name: | WALTER KIDDE PORTABLE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1998 (27 years ago) |
Entity Number: | 2267778 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1016 CORPORATE PARK DRIVE, MEBANE, NC, United States, 27302 |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ISIS WU | Chief Executive Officer | 1016 CORPORATE PARK DRIVE, MEBANE, NC, United States, 27302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 1016 CORPORATE PARK DRIVE, MEBANE, NC, 27302, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-06-24 | 2024-06-24 | Address | 1016 CORPORATE PARK DRIVE, MEBANE, NC, 27302, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-06-04 | Address | 1016 CORPORATE PARK DRIVE, MEBANE, NC, 27302, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-06-04 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604002938 | 2025-06-04 | CERTIFICATE OF TERMINATION | 2025-06-04 |
240624003329 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220601001690 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
220324000966 | 2022-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-23 |
200608060764 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State