Name: | KEMP TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2000 (25 years ago) |
Date of dissolution: | 22 Dec 2011 |
Entity Number: | 2569918 |
ZIP code: | 11980 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 4500000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
KEVIN MAHON | Chief Executive Officer | 12 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2010-11-24 | Address | 12 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2008-11-07 | Address | 1055 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2008-11-07 | Address | 1055 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2005-08-15 | 2008-11-07 | Address | 1055 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2004-04-26 | 2005-09-29 | Address | 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000542 | 2011-12-22 | CERTIFICATE OF MERGER | 2011-12-22 |
101124002595 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081107002166 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061110002711 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
050929000882 | 2005-09-29 | CERTIFICATE OF AMENDMENT | 2005-09-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State