Search icon

KEMA TOS, INC.

Company Details

Name: KEMA TOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2010 (15 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 3952132
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 67 S BEDFORD STREET, SUITE 201, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CAROLE BARBEAU Chief Executive Officer 67 S BEDFORD STREET, SUITE 201, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2012-05-15 2016-05-11 Address 67 S. BEDFORD ST., SUITE 201E, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2012-05-15 2016-05-11 Address 67 S. BEDFORD ST., SUITE 201E, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office)
2010-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160816000445 2016-08-16 CERTIFICATE OF TERMINATION 2016-08-16
160511007100 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120515006415 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100520000171 2010-05-20 APPLICATION OF AUTHORITY 2010-05-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State