Search icon

KV EXECUTION SERVICES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KV EXECUTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Mar 1995 (30 years ago)
Date of dissolution: 28 Dec 2016
Entity Number: 1908793
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
LLC_00318175
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001025829
Phone:
212-618-0660

Latest Filings

Form type:
X-17A-5
File number:
008-49698
Filing date:
2008-01-31
File:
Form type:
FOCUSN
File number:
008-49698
Filing date:
2007-01-29
File:
Form type:
X-17A-5
File number:
008-49698
Filing date:
2007-01-29
File:
Form type:
X-17A-5
File number:
008-49698
Filing date:
2006-01-30
File:
Form type:
FOCUSN
File number:
008-49698
Filing date:
2006-01-30
File:

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-08 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-30 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-30 1997-07-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22695 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161228000111 2016-12-28 CERTIFICATE OF MERGER 2016-12-28
150302007903 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130304006284 2013-03-04 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State