Name: | KENCO MATERIAL HANDLING SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 4776106 |
ZIP code: | 37406 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2001 riverside drive, CHATTANOOGA, TN, United States, 37406 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2001 riverside drive, CHATTANOOGA, TN, United States, 37406 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-10 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-17 | 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 |
---|---|---|---|
230601001409 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210614060145 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190610060457 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007053 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150825000288 | 2015-08-25 | CERTIFICATE OF PUBLICATION | 2015-08-25 |
150617000582 | 2015-06-17 | APPLICATION OF AUTHORITY | 2015-06-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State