Search icon

KISCO OFFICE SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KISCO OFFICE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734434
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 84 BUSINESS PARK DRIVE, SUITE 304, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
JENNIFER MAGNONE Chief Executive Officer 84 BUSINESS PARK DRIVE, SUITE 304, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
133719908
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 84 BUSINESS PARK DRIVE, SUITE 304, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 84 BUSINESS PARK DRIVE, SUITE 304, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-06-01 Address 84 BUSINESS PARK DRIVE, SUITE 304, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250601016868 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230626004819 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210602060264 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190614060248 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170606006172 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State