Search icon

K.W.M., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.W.M., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (40 years ago)
Entity Number: 1020631
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1515 Broadway, New York, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAN COHEN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
222613015
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors DBA Name:
KING WORLD
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 51 W 52ND ST (19-13), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-14 Address 51 W 52ND ST (19-13), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-01 Address 2450 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230814000703 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210805000817 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190801060989 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801007606 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006402 2015-08-04 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State