Name: | KUZMA INDUSTRIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2017 (8 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 5143988 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DUSAN KUZMA | Chief Executive Officer | 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-07 | 2025-03-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-07 | 2023-05-07 | Address | 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-07 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-07 | 2025-03-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-07 | 2025-03-10 | Address | 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-05-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-20 | 2023-05-07 | Address | 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-05-25 | 2023-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002175 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
230507000434 | 2023-05-07 | BIENNIAL STATEMENT | 2023-05-01 |
220930000229 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012814 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210504061321 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190520060114 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
170525010509 | 2017-05-25 | CERTIFICATE OF INCORPORATION | 2017-05-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State