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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROLE BARBEAU | Chief Executive Officer | 67 S BEDFORD STREET, SUITE 201, BURLINGTON, MA, United States, 01803 |
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) |
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