Name: | KFH GROUP, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061575 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Maryland |
Principal Address: | 12727 Fernberry Lane, Boyds, MD, United States, 20841 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHIRAG PATEL | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHIRAG PATEL | Chief Executive Officer | 9200 CORPORATE BLVD, STE 330, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 9200 CORPORATE BLVD, STE 330, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 4920 ELM STREET, STE 350, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-08-10 | 2024-05-31 | Address | 4920 ELM STREET, STE 350, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002307 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
200806060602 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-24418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006086 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140801006140 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State