Name: | KUHLE WAMPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 5050987 |
ZIP code: | 90069 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 9200 sunset blvd., ste. 600, WEST HOLLYWOOD, CA, United States, 90069 |
Principal Address: | 9200 W. SUNSET BLVD., SUITE 600, LOS ANGELES, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 9200 sunset blvd., ste. 600, WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BENEDICT SAMUEL | Chief Executive Officer | 9200 W. SUNSET BLVD., SUITE 600, LOS ANGELES, CA, United States, 90069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2025-01-31 | Address | 9200 W. SUNSET BLVD., SUITE 600, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-01-31 | Address | 2140 S. DUPONT HIGHWAY, CAMDEN, DE, 19934, USA (Type of address: Service of Process) |
2016-12-12 | 2023-10-26 | Address | 2140 S. DUPONT HIGHWAY, CAMDEN, DE, 19934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000092 | 2024-09-24 | SURRENDER OF AUTHORITY | 2024-09-24 |
231026004136 | 2023-10-26 | BIENNIAL STATEMENT | 2022-12-01 |
161212000367 | 2016-12-12 | APPLICATION OF AUTHORITY | 2016-12-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State