K.D.S. DEVELOPERS, INC.

Name: | K.D.S. DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1999 (26 years ago) |
Entity Number: | 2448588 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 225 CHERRY STREET #35N, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-926-1500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH D SHIN | Chief Executive Officer | 225 CHERRY STREET #35N, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
K.D.S. DEVELOPERS, INC. | DOS Process Agent | 225 CHERRY STREET #35N, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181598-DCA | Inactive | Business | 2004-10-01 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2021-02-18 | Address | 2916 EIGHTH AVE, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2021-02-18 | Address | 2916 EIGHTH AVE, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
2004-01-15 | 2006-01-19 | Address | 48-23 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2006-01-19 | Address | 48-23 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2006-01-19 | Address | 48-23 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218060390 | 2021-02-18 | BIENNIAL STATEMENT | 2019-12-01 |
190410060068 | 2019-04-10 | BIENNIAL STATEMENT | 2017-12-01 |
140108002024 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120110002171 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091208003115 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2914759 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914760 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2511496 | RENEWAL | INVOICED | 2016-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2511495 | TRUSTFUNDHIC | INVOICED | 2016-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1900494 | TRUSTFUNDHIC | INVOICED | 2014-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1900495 | RENEWAL | INVOICED | 2014-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
633418 | TRUSTFUNDHIC | INVOICED | 2013-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
633419 | TRUSTFUNDHIC | INVOICED | 2013-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692584 | RENEWAL | INVOICED | 2013-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
692585 | RENEWAL | INVOICED | 2013-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State