Name: | KGP TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Oct 2019 |
Branch of: | KGP TELECOMMUNICATIONS, INC., Minnesota (Company Number a9b6f0b1-a5d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3394909 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Minnesota |
Principal Address: | 3305 HIGHWAY 60 WEST, FAIRBAULT, MN, United States, 55021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHLEEN G PUTRAH | Chief Executive Officer | 3305 HIGHWAY 60 WEST, FAIRBAULT, MN, United States, 55021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-02 | 2012-09-28 | Address | 3305 HIGHWAY 60 WEST, FARIBAULT, MN, 55021, USA (Type of address: Service of Process) |
2010-09-03 | 2012-08-02 | Address | 2501 MORRISTOWN BOULEVARD, FAIRBAULT, MN, 55021, USA (Type of address: Chief Executive Officer) |
2010-09-03 | 2012-08-02 | Address | 2501 MORRISTOWN BOULEVARD, FAIRBAULT, MN, 55021, USA (Type of address: Principal Executive Office) |
2010-09-03 | 2012-08-02 | Address | 2501 MORRISTOWN BOULEVARD, FARIBAULT, MN, 55021, USA (Type of address: Service of Process) |
2008-08-06 | 2010-09-03 | Address | 2501 MORRISTOWN BLVD, FAIRBAULT, MN, 55021, USA (Type of address: Principal Executive Office) |
2008-08-06 | 2010-09-03 | Address | 2501 MORRISTOWN BLVD, FAIRBAULT, MN, 55021, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2010-09-03 | Address | 2501 MORRISTOWN BOULEVARD, FARIBAULT, MN, 55021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191024000059 | 2019-10-24 | CERTIFICATE OF TERMINATION | 2019-10-24 |
180820006222 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160802006667 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006303 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120928000851 | 2012-09-28 | CERTIFICATE OF CHANGE | 2012-09-28 |
120802006177 | 2012-08-02 | BIENNIAL STATEMENT | 2012-08-01 |
100903002467 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080806002598 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060801000184 | 2006-08-01 | APPLICATION OF AUTHORITY | 2006-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State