Name: | KSH SOLUTIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1975 (50 years ago) |
Date of dissolution: | 12 May 2006 |
Entity Number: | 383798 |
ZIP code: | 10171 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 299 PARK AVE, NEW YORK, NY, United States, 10171 |
Principal Address: | 106 FLEETS COVE RD, HUNTINGTON, NY, United States, 11743 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KLAUS BROSIG | Chief Executive Officer | 106 FLEETS COVE RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
BECKER, GLYNN, MELAMED & MUFFLY LLP | DOS Process Agent | 299 PARK AVE, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-11 | 2004-12-27 | Name | RWE SOLUTIONS INC. |
2001-11-14 | 2004-01-22 | Address | 1160 E JERICHO TPKE, STE 218, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2003-03-11 | Name | TESSAG INA INDUSTRIAL INSTALLATIONS, INC. |
1999-12-22 | 2001-11-14 | Address | TESSAG INDUSTRIE-ANLAGEN GMBH, SONNENWALL 85, 47051 DUISBURG, DEU (Type of address: Chief Executive Officer) |
1999-12-22 | 2004-01-22 | Address | 1160 EAST JERICHO TPKE, STE 218, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070103059 | 2007-01-03 | ASSUMED NAME LLC INITIAL FILING | 2007-01-03 |
060512000323 | 2006-05-12 | CERTIFICATE OF TERMINATION | 2006-05-12 |
051215002424 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
041227000615 | 2004-12-27 | CERTIFICATE OF AMENDMENT | 2004-12-27 |
040122002513 | 2004-01-22 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State