Search icon

KEMIRA LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEMIRA LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2006 (19 years ago)
Date of dissolution: 29 Apr 2016
Entity Number: 3401952
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, United States, 30339
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CAROLINA DEN BROK-PEREZ Chief Executive Officer 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2012-08-01 2014-12-31 Address 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2010-12-08 2012-08-01 Address 1950 VAUGHN ROAD, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
2010-12-08 2012-08-01 Address 1950 VAUGHN ROAD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2009-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-44555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160429000773 2016-04-29 CERTIFICATE OF TERMINATION 2016-04-29
141231006283 2014-12-31 BIENNIAL STATEMENT 2014-08-01
120801006075 2012-08-01 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State