Search icon

JOSEF KIHLBERG OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOSEF KIHLBERG OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1984 (41 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 902617
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60026
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RUSSELL FLAUM Chief Executive Officer 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60026

Links between entities

Type:
Headquarter of
Company Number:
CORP_61740651
State:
ILLINOIS

History

Start date End date Type Value
2006-03-22 2007-06-05 Address 6274 RUNNING RIDGE RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2006-03-22 2008-03-28 Address BOX 126, S-5440, HJO, 00000, SWE (Type of address: Chief Executive Officer)
2006-03-22 2008-03-28 Address 6274 RUNNING RIDGE RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2004-03-24 2006-03-22 Address 6274 RUNNING RIDGE ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2004-03-24 2006-03-22 Address BOX 126 S 5440, HJO, SWE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081211000169 2008-12-11 CERTIFICATE OF MERGER 2008-12-31
080328002352 2008-03-28 BIENNIAL STATEMENT 2008-03-01
070605000001 2007-06-05 CERTIFICATE OF CHANGE 2007-06-05
060322002199 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040324002690 2004-03-24 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State