Name: | KAMMSAC INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2000 (24 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2584617 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Service of Process) |
2000-12-18 | 2000-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081223000638 | 2008-12-23 | CERTIFICATE OF MERGER | 2008-12-31 |
081205002704 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
081009000364 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
070105002343 | 2007-01-05 | BIENNIAL STATEMENT | 2006-12-01 |
050103002275 | 2005-01-03 | BIENNIAL STATEMENT | 2004-12-01 |
030121002214 | 2003-01-21 | BIENNIAL STATEMENT | 2002-12-01 |
010316000590 | 2001-03-16 | AFFIDAVIT OF PUBLICATION | 2001-03-16 |
010316000584 | 2001-03-16 | AFFIDAVIT OF PUBLICATION | 2001-03-16 |
001222000038 | 2000-12-22 | CERTIFICATE OF MERGER | 2000-12-31 |
001218000094 | 2000-12-18 | ARTICLES OF ORGANIZATION | 2000-12-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State