Search icon

EXPERT KNOWLEDGE SYSTEMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL, BERTELSMANN, INC. DOS Process Agent 1745 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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