Search icon

KTI NEW JERSEY FIBERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KTI NEW JERSEY FIBERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1998 (27 years ago)
Date of dissolution: 20 Apr 2017
Entity Number: 2291239
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

History

Start date End date Type Value
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-08 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-08 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-09 2005-02-08 Address VP & GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170420000713 2017-04-20 CERTIFICATE OF TERMINATION 2017-04-20
160811006136 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140819006133 2014-08-19 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State