Search icon

KVERNELAND GROUP USA INC.

Company Details

Name: KVERNELAND GROUP USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2006 (19 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 3371649
ZIP code: 10606
County: Onondaga
Place of Formation: Delaware
Principal Address: 1200 ROCHELEAU, DRUMMONDVILLE QC, Canada, J2C-5Y3
Address: 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES INC. DOS Process Agent 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
SCOTT W. RODGER Chief Executive Officer 1200 ROCHELEAU, DRUMMONDVILLE QC, Canada, J2C-5Y3

Form 5500 Series

Employer Identification Number (EIN):
141965129
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-17 2014-12-26 Address 1200 ROCHELEAU, DRUMMONDVILLE QC, CAN (Type of address: Service of Process)
2008-07-02 2012-07-17 Address 1200 ROCHELEAU, DRUMMONDVILLE QC, CAN (Type of address: Chief Executive Officer)
2008-07-02 2012-07-17 Address 1200 ROCHELEAU, DRUMMONDVILLE QC, CAN (Type of address: Principal Executive Office)
2006-06-05 2012-07-17 Address 1200 ROCHELEAU, DRUMMONDVILLE QUEBEC, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226000428 2014-12-26 SURRENDER OF AUTHORITY 2014-12-26
120717002335 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100930002871 2010-09-30 BIENNIAL STATEMENT 2010-06-01
080702002303 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605000773 2006-06-05 APPLICATION OF AUTHORITY 2006-06-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State