Search icon

KOS BUILDING GROUP, LLC

Headquarter

Company Details

Name: KOS BUILDING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220186
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 875 MAMARONECK AVENUE, SUITE 400, MAMARONECK, NY, United States, 10543

Links between entities

Type Company Name Company Number State
Headquarter of KOS BUILDING GROUP, LLC, CONNECTICUT 0813756 CONNECTICUT

DOS Process Agent

Name Role Address
KOS BUILDING GROUP, LLC DOS Process Agent 875 MAMARONECK AVENUE, SUITE 400, MAMARONECK, NY, United States, 10543

Licenses

Number Type End date
49BE1130774 LIMITED LIABILITY BROKER 2024-10-30
10301215404 ASSOCIATE BROKER 2026-01-03
109934117 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-20 2024-01-03 Address 875 MAMARONECK AVENUE, SUITE 400, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2008-01-04 2023-07-20 Address 875 MAMARONECK AVENUE, SUITE 400, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-12-21 2008-01-04 Address 650 HALSTEAD AVE., SUITE 104, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1998-01-22 2001-12-21 Address 106 KEATS AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000315 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230720002595 2023-07-20 BIENNIAL STATEMENT 2022-01-01
200117060018 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180102006192 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006277 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140110006064 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120227002138 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100202002049 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080104002469 2008-01-04 BIENNIAL STATEMENT 2008-01-01
051223002364 2005-12-23 BIENNIAL STATEMENT 2006-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902918 Copyright 2019-04-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-02
Termination Date 2022-03-01
Date Issue Joined 2019-04-30
Pretrial Conference Date 2019-09-18
Section 0501
Status Terminated

Parties

Name KOS BUILDING GROUP, LLC
Role Plaintiff
Name R.S. GRANOFF ARCHITECTS,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State