Search icon

KPI CORPORATION

Company Details

Name: KPI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276317
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 110 LAURELTON DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KPI CORPORATION DOS Process Agent 110 LAURELTON DRIVE, MASTIC BEACH, NY, United States, 11951

Chief Executive Officer

Name Role Address
KENNY PIOTRKOWSKI Chief Executive Officer 110 LAURELTON DRIVE, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2010-07-26 2020-07-14 Address 154 FOURTH AVENUE, HOLTSVILLE, NY, 11742, 2339, USA (Type of address: Chief Executive Officer)
2010-07-26 2020-07-14 Address 154 FOURTH AVENUE, HOLTSVILLE, NY, 11742, 2339, USA (Type of address: Service of Process)
2000-07-07 2010-07-26 Address 154 4TH AVE, HOLTSVILLE, NY, 11742, 2339, USA (Type of address: Chief Executive Officer)
2000-07-07 2010-07-26 Address 154 4TH AVE, HOLTSVILLE, NY, 11742, 2339, USA (Type of address: Principal Executive Office)
2000-07-07 2010-07-26 Address 154 4TH AVE, HOLTSVILLE, NY, 11742, 2339, USA (Type of address: Service of Process)
1998-07-07 2000-07-07 Address 154 FOURTH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060118 2020-07-14 BIENNIAL STATEMENT 2020-07-01
120717006016 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100726002060 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080827002561 2008-08-27 BIENNIAL STATEMENT 2008-07-01
060628002312 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040816002331 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020702002621 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000707002215 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980707000190 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State