Search icon

KUZMA INDUSTRIAL CORPORATION

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DUSAN KUZMA Chief Executive Officer 1820 AVENUE M, SUITE #1069, BROOKLYN, NY, United States, 11230

History

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

Filings

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