KING TELESERVICES L.L.C.

Name: | KING TELESERVICES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 1995 (30 years ago) |
Entity Number: | 1924264 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606 |
Contact Details
Phone +1 718-361-4100
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-05-30 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-05-30 | 2025-05-30 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-11-22 | 2023-05-30 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2019-11-22 | 2023-05-30 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-08-22 | 2019-11-22 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022634 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
230530004166 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
211109001706 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191122000466 | 2019-11-22 | CERTIFICATE OF CHANGE | 2019-11-22 |
190822000150 | 2019-08-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3374097 | SL VIO | INVOICED | 2021-09-30 | 500 | SL - Sick Leave Violation |
2910715 | SL VIO | INVOICED | 2018-10-16 | 500 | SL - Sick Leave Violation |
2564990 | SL VIO | INVOICED | 2017-03-01 | 500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State