Name: | KERRIDGE COMMERCIAL SYSTEMS (KTX) CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1979 (46 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 553893 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 N SAM HOUSTON PKWY E #1100, HOUSTON, TX, United States, 77060 |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
IAN BENDELOW | Chief Executive Officer | 2A HERONGATE CHARNHAM PARK, HUNGERFORD, United Kingdom, RG17-0YU |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-18 | 2021-04-30 | Address | 2A HERONGATE CHARNHAM PARK, HUNGERFORD, GB, GBR (Type of address: Chief Executive Officer) |
2017-04-19 | 2019-04-18 | Address | 333 NORTH SAM HOUSTON PARKWAY, #1100, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2013-04-05 | 2017-04-19 | Address | 333 N SAM HOUSTON PKWY, SUITE 1100, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2013-04-05 | Address | 333 N SAM HOUSTON PKWY, SUITE 1100, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2011-05-12 | Address | 333 N SAM HOUSTON PKWY, SUITE 1100, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012002267 | 2021-10-12 | CERTIFICATE OF MERGER | 2021-10-12 |
210430060080 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
20190808045 | 2019-08-08 | ASSUMED NAME LLC INITIAL FILING | 2019-08-08 |
190418060355 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
171004000161 | 2017-10-04 | CERTIFICATE OF AMENDMENT | 2017-10-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State