Search icon

KEMP TECHNOLOGIES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 OLD DOCK RD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
KEVIN MAHON Chief Executive Officer 12 OLD DOCK RD, YAPHANK, NY, United States, 11980

History

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)

Filings

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