Search icon

KEMPERLESNIK COMMUNICATIONS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN K. SKINNER Chief Executive Officer 500 SKOKIE BOULEVARD #444, NORTHBROOK, IL, United States, 60062

History

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)

Filings

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