Search icon

KGP TELECOMMUNICATIONS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KATHLEEN G PUTRAH Chief Executive Officer 3305 HIGHWAY 60 WEST, FAIRBAULT, MN, United States, 55021

History

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)

Filings

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