Search icon

KEMMA TECHNOLOGY, INC.

Company Details

Name: KEMMA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3484661
ZIP code: 10044
County: Nassau
Place of Formation: New York
Address: 405 MAIN ST, STE 9 R, NEW YORK, NY, United States, 10044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 MAIN ST, STE 9 R, NEW YORK, NY, United States, 10044

Chief Executive Officer

Name Role Address
JONATHAN WEINBERG Chief Executive Officer 405 MAIN ST, STE 9 R, NEW YORK, NY, United States, 10044

History

Start date End date Type Value
2007-03-05 2010-05-05 Address 15 HAMPTON COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2025370 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100505002771 2010-05-05 BIENNIAL STATEMENT 2010-03-01
070305000505 2007-03-05 CERTIFICATE OF INCORPORATION 2007-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
97611237
Mark:
AUTOSLASH
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-09-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AUTOSLASH

Goods And Services

For:
Car rental reservation services for others
First Use:
2010-05-04
International Classes:
039 - Primary Class
Class Status:
Active

Date of last update: 28 Mar 2025

Sources: New York Secretary of State