Name: | KEMPERLESNIK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 21 Feb 2023 |
Branch of: | KEMPERLESNIK COMMUNICATIONS, INC., Illinois (Company Number CORP_52651379) |
Entity Number: | 4889952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 SKOKIE BOULEVARD #444, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN K. SKINNER | Chief Executive Officer | 500 SKOKIE BOULEVARD #444, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-02-22 | Address | 500 SKOKIE BOULEVARD #444, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2023-02-22 | Address | 500 SKOKIE BOULEVARD #444, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2016-02-03 | 2023-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222000767 | 2023-02-21 | CERTIFICATE OF TERMINATION | 2023-02-21 |
220207003714 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200203061161 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006083 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160203000205 | 2016-02-03 | APPLICATION OF AUTHORITY | 2016-02-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State