Search icon

KUHLMANN DESIGN, P.C.

Company Details

Name: KUHLMANN DESIGN, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jun 2008 (17 years ago)
Date of dissolution: 05 Nov 2018
Entity Number: 3688057
ZIP code: 12207
County: New York
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 66 PROGRESS PARKWAY, MARYLAND HEIGHTS, MO, United States, 63043

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
W. PETER MARUSKA Chief Executive Officer 1211 BRITTANY PKWY, MANCHESTER, MO, United States, 63011

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-07-14 2018-06-26 Address 238 FOX CHAPEL LANE, CHESTERFIELD, MO, 63043, USA (Type of address: Chief Executive Officer)
2010-07-14 2015-01-12 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-23 2010-07-14 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105000553 2018-11-05 SURRENDER OF AUTHORITY 2018-11-05
180626006292 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160609006435 2016-06-09 BIENNIAL STATEMENT 2016-06-01
150112000688 2015-01-12 CERTIFICATE OF CHANGE 2015-01-12
140602006079 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006094 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100714002952 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080623000777 2008-06-23 APPLICATION OF AUTHORITY 2008-06-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State