Search icon

KALOS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KALOS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2010 (15 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 3980525
ZIP code: 32250
County: Queens
Place of Formation: Georgia
Address: 3948 3rd street south, #89, JACKSONVILLE BEACH, FL, United States, 32250
Principal Address: 11525 PARK WOODS CIRCLE, ALPHARETTA, GA, United States, 30005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3948 3rd street south, #89, JACKSONVILLE BEACH, FL, United States, 32250

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL L WILDERMUTH Chief Executive Officer 818 A1A HIGHWAY N STE 301, PONTE VEDRA BEACH, FL, United States, 32082

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 818 A1A HIGHWAY N STE 301, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2020-08-04 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-08-04 2023-10-13 Address 818 A1A HIGHWAY N STE 301, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2020-01-27 2020-08-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-01-27 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231013003381 2023-06-15 SURRENDER OF AUTHORITY 2023-06-15
220824002041 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200804061811 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200127000540 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
180806006141 2018-08-06 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State