Name: | EXPERT KNOWLEDGE SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 04 May 2018 |
Entity Number: | 2353569 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New Hampshire |
Address: | 1745 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL, BERTELSMANN, INC. | DOS Process Agent | 1745 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2018-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-12-29 | 2018-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-01-29 | 2005-12-29 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2003-01-29 | 2005-12-29 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
1999-03-08 | 2003-01-29 | Address | 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Registered Agent) |
1999-03-08 | 2003-01-29 | Address | ATT: JOHN P. DOCHERTY, M.D., 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180504000107 | 2018-05-04 | SURRENDER OF AUTHORITY | 2018-05-04 |
051229000240 | 2005-12-29 | CERTIFICATE OF CHANGE | 2005-12-29 |
030129000467 | 2003-01-29 | CERTIFICATE OF CHANGE | 2003-01-29 |
990713000322 | 1999-07-13 | AFFIDAVIT OF PUBLICATION | 1999-07-13 |
990713000349 | 1999-07-13 | AFFIDAVIT OF PUBLICATION | 1999-07-13 |
990308000524 | 1999-03-08 | APPLICATION OF AUTHORITY | 1999-03-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State