KCI ADMINISTRATION CORP.

Name: | KCI ADMINISTRATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2006 (19 years ago) |
Entity Number: | 3422124 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 JETVIEW DRIVE, ROCHESTER, NY, United States, 14624 |
Principal Address: | 15 JET VIEW DRIVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 1000100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAPLAN CONTAINER INC. | DOS Process Agent | 15 JETVIEW DRIVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
KERRY CHAMBERLIN | Chief Executive Officer | 15 JET VIEW DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 15 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-29 | Address | 15 JETVIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2023-05-24 | 2025-04-29 | Address | 15 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 15 JET VIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000460 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
230524003359 | 2023-05-23 | CERTIFICATE OF AMENDMENT | 2023-05-23 |
221018001000 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201006060244 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181004006251 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State