Search icon

K&F INDUSTRIES HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K&F INDUSTRIES HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2006 (19 years ago)
Date of dissolution: 06 Aug 2009
Entity Number: 3319557
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001310663
Phone:
914-448-2700

Latest Filings

Form type:
SC 13D/A
File number:
005-80927
Filing date:
2007-07-17
File:
Form type:
15-15D
File number:
333-124870
Filing date:
2007-06-29
File:
Form type:
8-K
File number:
001-32595
Filing date:
2007-06-29
File:
Form type:
4
Filing date:
2007-06-28
File:
Form type:
4
Filing date:
2007-06-28
File:

History

Start date End date Type Value
2007-08-16 2008-04-15 Address 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-02-13 2007-08-16 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2006-02-13 2008-04-15 Address ATTN: RONALD KISNER, 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090806000120 2009-08-06 CERTIFICATE OF TERMINATION 2009-08-06
080415000001 2008-04-15 CERTIFICATE OF CHANGE 2008-04-15
070816001020 2007-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2007-08-16
060213000072 2006-02-13 APPLICATION OF AUTHORITY 2006-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State