Search icon

KSM SYSTEMS INCORPORATED

Company Details

Name: KSM SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 408230
ZIP code: 11356
County: Rockland
Place of Formation: New York
Address: PO BOX 4038, 121-17 14TH ROAD, COLLEGE POINT, NY, United States, 11356
Principal Address: 1 DORCHESTER AVE., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D. MELLICK Chief Executive Officer 1 DORCHESTER AVENUE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4038, 121-17 14TH ROAD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1993-04-09 1993-09-03 Address PO BOX 4038, 121-17 14TH ROAD, COLLEGE POINT, NY, 11356, 4038, USA (Type of address: Principal Executive Office)
1993-04-09 1993-09-03 Address PO BOX 4038 ROAD, 121-17 14TH ROAD, COLLEGE POINT, NY, 11356, 4038, USA (Type of address: Service of Process)
1976-08-24 1993-04-09 Address 1 DORCHESTER AVE., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081226001 2008-12-26 ASSUMED NAME CORP INITIAL FILING 2008-12-26
DP-1492683 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930903002180 1993-09-03 BIENNIAL STATEMENT 1993-08-01
930409002770 1993-04-09 BIENNIAL STATEMENT 1992-08-01
A337877-4 1976-08-24 CERTIFICATE OF INCORPORATION 1976-08-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State