Search icon

KWK ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KWK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1968 (57 years ago)
Entity Number: 171439
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7th Ave.-Penthouse, NEW YORK, NY, United States, 10123
Principal Address: C/O KAUFMAN MANAGEMENT CO LLC, 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP DOS Process Agent 450 7th Ave.-Penthouse, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
STEVEN KAUFMAN Chief Executive Officer C/O KAUFMAN MMANAGEMENT CO LLC, 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2010-12-15 2014-12-10 Address ATTN: THOMAS D KEARNS, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-15 2010-12-15 Address ATTN: THOMAS D. KEARNS, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-18 2010-12-15 Address C/O KAUFMAN MANAGEMENT CO LLC, 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1999-03-18 2008-09-15 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-18 2010-12-15 Address C/O KAUFMAN MMANAGEMENT CO LLC, 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211015001240 2021-10-15 BIENNIAL STATEMENT 2021-10-15
161206007305 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210006741 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121221002048 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101215002760 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State