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
Name | Role | Address |
---|---|---|
RICHARD D. MELLICK | Chief Executive Officer | 1 DORCHESTER AVENUE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4038, 121-17 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
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) |
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