Search icon

KMCI HOLDINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 703 MIDDLE GROUND BOULEVARD, NEWPORT NEWS, VA, United States, 23606

Chief Executive Officer

Name Role Address
KENNETH J MC NAMARA Chief Executive Officer 7701 GREENBELT RD, GREENBELT, MD, United States, 20770

History

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)

Filings

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