Name: | K+S NORTH AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1954 (71 years ago) |
Entity Number: | 93151 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 E. 42nd Street, 18TH FLOOR, Office Manager, NY, United States, 10168 |
Principal Address: | 3900 Gabrielle Lane, #6407, Aurora, IL, United States, 60598 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD PINNER | Chief Executive Officer | 3900 GABRIELLE LANE, #6407, AURORA, IL, United States, 60598 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42nd Street, 18TH FLOOR, Office Manager, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 3900 GABRIELLE LANE, #6407, AURORA, IL, 60598, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 444 W. LAKE STREET, STE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2019-11-27 | 2024-01-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-01-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105004198 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220113001417 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200117060108 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
SR-113358 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113359 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State