Search icon

KERRIDGE COMMERCIAL SYSTEMS (KTX) CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
IAN BENDELOW Chief Executive Officer 2A HERONGATE CHARNHAM PARK, HUNGERFORD, United Kingdom, RG17-0YU

Links between entities

Type:
Headquarter of
Company Number:
000-917-719
State:
Alabama
Type:
Headquarter of
Company Number:
edfc379b-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P05866
State:
FLORIDA
Type:
Headquarter of
Company Number:
399136
State:
IDAHO

History

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)

Filings

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