Name: | KMCI HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 2389898 |
ZIP code: | 23606 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 703 MIDDLE GROUND BOULEVARD, NEWPORT NEWS, VA, United States, 23606 |
Principal Address: | ALLIED ASTROSPACE INDUS. INC, 7701 GREENBELT RD, GREENBELT, MD, United States, 20770 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 703 MIDDLE GROUND BOULEVARD, NEWPORT NEWS, VA, United States, 23606 |
Name | Role | Address |
---|---|---|
KENNETH J MC NAMARA | Chief Executive Officer | 7701 GREENBELT RD, GREENBELT, MD, United States, 20770 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2004-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-04-12 | 2004-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-11-05 | 2001-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2001-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-18 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-18 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041231000646 | 2004-12-31 | SURRENDER OF AUTHORITY | 2004-12-31 |
010710002236 | 2001-07-10 | BIENNIAL STATEMENT | 2001-06-01 |
010412000133 | 2001-04-12 | CERTIFICATE OF CHANGE | 2001-04-12 |
991105000993 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
990618000020 | 1999-06-18 | APPLICATION OF AUTHORITY | 1999-06-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State