Search icon

KPS N.A., INC.

Company Details

Name: KPS N.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2004 (21 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 2998535
ZIP code: 10570
County: Westchester
Place of Formation: North Carolina
Address: 149 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
YOSHIKAZU OGAWA Chief Executive Officer 149 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
KPS N.A., INC. DOS Process Agent 149 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 149 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2020-04-22 2023-12-20 Address 149 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2020-04-22 2023-12-20 Address 149 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2019-01-28 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004097 2023-12-20 CERTIFICATE OF TERMINATION 2023-12-20
221216000010 2022-12-16 BIENNIAL STATEMENT 2022-01-01
200422060414 2020-04-22 BIENNIAL STATEMENT 2020-01-01
SR-38461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State