Name: | KAEFER USA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 21 Jan 2020 |
Entity Number: | 4000282 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE ASSOCIATED CORPORATE SERVICES COMPANY | DOS Process Agent | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL WIESLAW WOLOSZYN | Chief Executive Officer | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2016-09-02 | Address | 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2016-09-02 | Address | 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2012-09-11 | 2015-02-19 | Address | 500 FIFTH AVENUE STE 4810, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2010-09-27 | 2012-09-11 | Address | 500 FIFTH AVENUE STE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121000717 | 2020-01-21 | CERTIFICATE OF TERMINATION | 2020-01-21 |
160902006274 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
150219000484 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
120911006372 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100927000648 | 2010-09-27 | APPLICATION OF AUTHORITY | 2010-09-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State