Name: | KVL AUDIO VISUAL SERVICES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121402 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 CORPORATE BLVD SOUTH, YONKERS, NY, United States, 10701 |
Address: | 80 STATE STREET, ALBANCY, NY, United States, 12207 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANCY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LES LIEBERMAN | Chief Executive Officer | 200 CORPORATE BLVD SOUTH, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0 |
2018-10-05 | 2024-10-31 | Address | 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2018-10-05 | 2024-10-31 | Address | 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2013-05-13 | 2018-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000287 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
210303061629 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060470 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
190116000757 | 2019-01-16 | CERTIFICATE OF AMENDMENT | 2019-01-16 |
181005006753 | 2018-10-05 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State