Search icon

K-III KG HOLDINGS, INC.

Company Details

Name: K-III KG HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1845068
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM F REILLY Chief Executive Officer 745 5TH AVE, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-08-17 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-08-17 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991026000987 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
960827002339 1996-08-27 BIENNIAL STATEMENT 1996-08-01
940817000236 1994-08-17 APPLICATION OF AUTHORITY 1994-08-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State