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 |
Name | Role | Address |
---|---|---|
PETER WOLFRAM, C/O KELLEY DRYE & WARREN LLP | DOS Process Agent | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
OLIVER KESSEBOHMER | Chief Executive Officer | 2528 INDEPENDENCE BOULEVARD, WILMINGTON, NC, United States, 28412 |
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) |
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