Search icon

KAEFER USA HOLDING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE ASSOCIATED CORPORATE SERVICES COMPANY DOS Process Agent 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL WIESLAW WOLOSZYN Chief Executive Officer 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118

History

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)

Filings

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