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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
W. PETER MARUSKA | Chief Executive Officer | 1211 BRITTANY PKWY, MANCHESTER, MO, United States, 63011 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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