Name: | KEMPER BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1974 (51 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 352514 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1200 MONY TOWER I, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 MONY TOWER I, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1974-09-24 | 1993-05-04 | Address | 1600 ONE MONY PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060405068 | 2006-04-05 | ASSUMED NAME CORP INITIAL FILING | 2006-04-05 |
DP-1656271 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
981026002057 | 1998-10-26 | BIENNIAL STATEMENT | 1998-09-01 |
960917002289 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
931026002904 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930504003071 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
A183306-4 | 1974-09-24 | CERTIFICATE OF INCORPORATION | 1974-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State