KEMIRA LOGISTICS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAROLINA DEN BROK-PEREZ | Chief Executive Officer | 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, United States, 30339 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State