Name: | ALBERT KEMPERLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1973 (52 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 256390 |
ZIP code: | 11556 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 926 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 8400 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD KEMPERLE | Chief Executive Officer | 8400 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
STELLA LELLOS, ESQ. | DOS Process Agent | 926 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-04 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-04 | 2021-03-02 | Address | RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2015-07-17 | 2019-03-04 | Address | 225 BROADHOLLOW ROAD STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227000620 | 2021-12-27 | CERTIFICATE OF MERGER | 2021-12-27 |
210302062136 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060583 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
190304000109 | 2019-03-04 | CERTIFICATE OF CHANGE | 2019-03-04 |
170307006105 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State