KGP LOGISTICS, INC.

Name: | KGP LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1976 (49 years ago) |
Date of dissolution: | 03 Aug 2011 |
Entity Number: | 399239 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 3305 HWY 60 W, FARIBAULT, MN, United States, 55021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHLEEN G PUTROH | Chief Executive Officer | 3305 HWY 60 WEST, FARIBAULT, MN, United States, 55021 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-01 | 2010-05-07 | Address | 5454 W 110TH STREET, OVERLAND PARK, KS, 66211, USA (Type of address: Principal Executive Office) |
2008-07-01 | 2010-05-07 | Address | 600 NEW CENTURY PKWY, NEW CENTURY, KS, 66031, 8000, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2006-11-28 | Name | SPRINT NORTH SUPPLY COMPANY |
2006-11-28 | 2006-11-28 | Name | NORTH SUPPLY COMPANY |
2006-11-28 | 2009-05-08 | Name | EMBARQ LOGISTICS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110803000624 | 2011-08-03 | CERTIFICATE OF TERMINATION | 2011-08-03 |
20100928012 | 2010-09-28 | ASSUMED NAME LLC AMENDMENT | 2010-09-28 |
100507003052 | 2010-05-07 | BIENNIAL STATEMENT | 2010-05-01 |
20090715032 | 2009-07-15 | ASSUMED NAME LLC INITIAL FILING | 2009-07-15 |
090508000475 | 2009-05-08 | CERTIFICATE OF AMENDMENT | 2009-05-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State