Search icon

KEMPLER & CO., INC.

Headquarter

Company Details

Name: KEMPLER & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2010 (15 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 3942542
ZIP code: 33139
County: New York
Place of Formation: Delaware
Address: 1688 MERIDIAN AVE, SUITE 700, MIAMI BEACH, FL, United States, 33139
Principal Address: 1450 BRICKELL AVE, STE 2110, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1688 MERIDIAN AVE, SUITE 700, MIAMI BEACH, FL, United States, 33139

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARI KEMPLER Chief Executive Officer 1450 BRICKELL AVE, STE 2110, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
F09000003556
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-943-783
State:
Alabama
Type:
Headquarter of
Company Number:
c7d25129-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2018-04-06 2018-11-26 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-11 2016-04-19 Address 1450 BRICKELL AVE, STE 2110, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)
2010-12-27 2018-11-26 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-12-27 2018-04-06 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-28 2010-12-27 Address 1450 BRICKELL AVENUE STE. 2110, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126001376 2018-11-26 SURRENDER OF AUTHORITY 2018-11-26
180406006515 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160419006207 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140415006662 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120611002276 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State