Name: | KEMP METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1946 (79 years ago) |
Entity Number: | 57704 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 2300 SHAMES DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RASKIN | Chief Executive Officer | 2300 SHAMES DR., WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2300 SHAMES DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2022-09-13 | Address | 2300 SHAMES DR., WESTBURY, NY, 11590, 1724, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2022-09-13 | Address | 2300 SHAMES DR, WESTBURY, NY, 11590, 1724, USA (Type of address: Service of Process) |
1946-02-05 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-02-05 | 1995-06-26 | Address | 47-28 37TH ST., QUEENS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913001135 | 2022-09-08 | CERTIFICATE OF AMENDMENT | 2022-09-08 |
140404002304 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120312002830 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100413002845 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080403002003 | 2008-04-03 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State