Name: | KKL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1994 (30 years ago) |
Date of dissolution: | 30 Sep 2010 |
Entity Number: | 1879691 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1400000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER KENNEDY | Chief Executive Officer | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES CORP. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2006-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1994-12-28 | 1997-04-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110629000210 | 2011-06-29 | CERTIFICATE OF CORRECTION | 2011-06-26 |
100929000781 | 2010-09-29 | CERTIFICATE OF MERGER | 2010-09-30 |
081119002612 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061221002361 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
021206002521 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State