Name: | KINGSTON-UNIVEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184620 |
ZIP code: | 12260 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Principal Address: | 11812 SAN VICENTE BLVD., SUITE 510, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
DAVID KOHL | Chief Executive Officer | 11812 SAN VICENTE BLVD., SUITE 510, LOS ANGELES, CA, United States, 90049 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 11812 SAN VICENTE BLVD., SUITE 510, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-08-08 | Address | 11812 SAN VICENTE BLVD., SUITE 510, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 11812 SAN VICENTE BLVD., SUITE 510, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-08-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-09-07 | 2024-08-08 | Address | 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000517 | 2024-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-30 |
230907002022 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210927002684 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
200303000061 | 2020-03-03 | CERTIFICATE OF CHANGE | 2020-03-03 |
190904060832 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State