KW CONTROL SYSTEMS, INC.
Headquarter
Name: | KW CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1978 (47 years ago) |
Entity Number: | 483538 |
ZIP code: | 10998 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 162, WESTTOWN, NY, United States, 10998 |
Principal Address: | 334 COUNTY RTE 49, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUERGEN NENGEL | Chief Executive Officer | 334 COUNTY RTE 49, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 162, WESTTOWN, NY, United States, 10998 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2010-04-21 | Address | 334 COUNTY RTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1993-07-19 | 2009-01-14 | Address | RD 4 BOX 194, SOUTH PLANK ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 2009-01-14 | Address | RD 4 BOX 194, SOUTH PLANK ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-07-19 | 2009-01-14 | Address | RD 4 BOX 194, SOUTH PLANK ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1988-04-29 | 1989-10-31 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180503043 | 2018-05-03 | ASSUMED NAME CORP INITIAL FILING | 2018-05-03 |
100421002770 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
090114003215 | 2009-01-14 | BIENNIAL STATEMENT | 2008-04-01 |
960610002240 | 1996-06-10 | BIENNIAL STATEMENT | 1996-04-01 |
930719002490 | 1993-07-19 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State