Name: | KELLOGG MARINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2001 (23 years ago) |
Date of dissolution: | 03 Jan 2008 |
Branch of: | KELLOGG MARINE, INC., Connecticut (Company Number 0292421) |
Entity Number: | 2710523 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Connecticut |
Principal Address: | 1 N FIELD CT, LAKE FOREST, IL, United States, 60045 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDY A GRAY | Chief Executive Officer | 1 N FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2007-12-24 | Address | 5 ENTERPRISE DR, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2005-08-08 | Name | BRUNSWICK FITNESS EQUIPMENT, INC. |
2003-12-18 | 2006-02-02 | Address | 1 N FIELD CT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2001-12-21 | 2002-06-14 | Address | C/O BRUNSWICK CORP, LEGAL DEPT, 1 N. FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Service of Process) |
2001-12-19 | 2004-12-22 | Name | OMNI FITNESS EQUIPMENT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080103000244 | 2008-01-03 | CERTIFICATE OF TERMINATION | 2008-01-03 |
071224003309 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060202003286 | 2006-02-02 | BIENNIAL STATEMENT | 2005-12-01 |
050808000332 | 2005-08-08 | CERTIFICATE OF AMENDMENT | 2005-08-08 |
041222000169 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State