Search icon

KESSEBOHMER ERGONOMIE OF AMERICA, INC.

Company Details

Name: KESSEBOHMER ERGONOMIE OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 3531000
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 2528 INDEPENDENCE BOULEVARD, WILMINGTON, NC, United States, 28412

DOS Process Agent

Name Role Address
PETER WOLFRAM, C/O KELLEY DRYE & WARREN LLP DOS Process Agent 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
OLIVER KESSEBOHMER Chief Executive Officer 2528 INDEPENDENCE BOULEVARD, WILMINGTON, NC, United States, 28412

History

Start date End date Type Value
2011-06-13 2012-02-24 Address KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2009-07-01 2011-06-13 Address (P. WOLFRAM), 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2009-07-01 2011-06-13 Address (P. WOLFRAM), 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2007-06-14 2011-06-13 Address KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224001071 2012-02-24 SURRENDER OF AUTHORITY 2012-02-24
110613003113 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090701002606 2009-07-01 BIENNIAL STATEMENT 2009-06-01
070614000392 2007-06-14 APPLICATION OF AUTHORITY 2007-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State