Name: | KOKOSING INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2015 (10 years ago) |
Entity Number: | 4744458 |
ZIP code: | 43019 |
County: | New York |
Place of Formation: | Ohio |
Address: | 17531 Waterford rd., Fredericktown, OH, United States, 43019 |
Principal Address: | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, United States, 43081 |
Name | Role | Address |
---|---|---|
WM. BRETT BURGETT | Chief Executive Officer | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, United States, 43081 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 17531 Waterford rd., Fredericktown, OH, United States, 43019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, 43081, USA (Type of address: Chief Executive Officer) |
2021-04-08 | 2023-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-26 | 2023-05-17 | Address | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, 43081, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517001843 | 2023-05-17 | BIENNIAL STATEMENT | 2023-04-01 |
210408060124 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
200626060165 | 2020-06-26 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150420000125 | 2015-04-20 | APPLICATION OF AUTHORITY | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State