Name: | KM ASSOCIATES OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232880 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 158 WEST 29TH STREET, 7TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 WEST 29TH STREET, 7TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PHILIP SANTANTONIO | Chief Executive Officer | 158 WEST 29TH STREET, 7TH FLR, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2010-03-05 | Address | 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2010-03-05 | Address | 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-23 | 2010-03-05 | Address | 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2004-02-23 | Address | 11 W 30TH ST 3RD FLR, NEW YORK, NY, 10001, 4405, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2004-02-23 | Address | 11 W 30TH ST 3RD FLR, NEW YORK, NY, 10001, 4405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181130006259 | 2018-11-30 | BIENNIAL STATEMENT | 2018-02-01 |
140404002577 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120321002413 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100305002172 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
060315003113 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State