Search icon

KIVEX BIOTEC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KIVEX BIOTEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2009 (16 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 3841135
ZIP code: 94588
County: New York
Place of Formation: New York
Address: DIR/SEC/VP, 6140 STONERIDGE MALL RD STE 59, PLEASANTON, CA, United States, 94588
Principal Address: 75 CORPORATE DRIVE, TRUMBULL, CT, United States, 06611

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COOPER COMPANIES DOS Process Agent DIR/SEC/VP, 6140 STONERIDGE MALL RD STE 59, PLEASANTON, CA, United States, 94588

Agent

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

Chief Executive Officer

Name Role Address
PAUL REMMELL Chief Executive Officer 75 CORPORATE DRIVE, TRUMBULL, CT, United States, 06611

Links between entities

Type:
Headquarter of
Company Number:
F09000003300
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2017-08-17 2019-08-14 Address 6140 STONERIDGE MALL RD, SUITE 590, PLEASANTON, CA, 94588, USA (Type of address: Service of Process)
2016-09-14 2017-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-05-03 2016-09-14 Address 120 WEST 120, WEST 45TH STREET, SUITE 2801, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
2016-05-02 2016-05-03 Address 120 WEST 45TH STREET, SUITE 2801, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
2016-05-02 2017-08-17 Address 370 LEXINGTON AVE STE 302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201210000100 2020-12-10 CERTIFICATE OF DISSOLUTION 2020-12-10
190814060349 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170817006150 2017-08-17 BIENNIAL STATEMENT 2017-08-01
160914000152 2016-09-14 CERTIFICATE OF CHANGE 2016-09-14
160503000501 2016-05-03 CERTIFICATE OF AMENDMENT 2016-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State