Search icon

KINGSTON-UNIVEST, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
DAVID KOHL Chief Executive Officer 11812 SAN VICENTE BLVD., SUITE 510, LOS ANGELES, CA, United States, 90049

History

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)

Filings

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