KLEMMT ORTHOTICS & PROSTHETICS, INC.

Name: | KLEMMT ORTHOTICS & PROSTHETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1975 (50 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 387766 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 130 OAKDALE RD, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCUS F KLEMMT | Chief Executive Officer | 130 OAKDALE RD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 OAKDALE RD, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2003-11-28 | Address | 220 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2003-11-28 | Address | 220 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2001-12-06 | Address | 220 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2001-12-06 | Address | 220 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2003-11-28 | Address | 220 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000703 | 2021-06-17 | CERTIFICATE OF DISSOLUTION | 2021-06-17 |
140114002098 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120314002269 | 2012-03-14 | BIENNIAL STATEMENT | 2011-12-01 |
091228002111 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
20091029073 | 2009-10-29 | ASSUMED NAME CORP INITIAL FILING | 2009-10-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State