Name: | KEPTECH BUILDERS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2002 (23 years ago) |
Entity Number: | 2760329 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 West 51st St, Suite 714, New York, NY, United States, 10019 |
Contact Details
Phone +1 212-244-5566
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 West 51st St, Suite 714, New York, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1142529-DCA | Active | Business | 2003-06-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-18 | 2024-03-13 | Address | 200 WEST 51ST STREET, SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-11-10 | 2016-11-18 | Address | 200 WEST 51ST STREET, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-05-22 | 2016-11-10 | Address | COLE HANSEN CHESTER LLP, 767 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-04-23 | 2012-05-22 | Address | CASCONE & COLE, 711 THIRD AVENUE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-29 | 2010-04-23 | Address | 711 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001187 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
200403060607 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180405006376 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
161118000733 | 2016-11-18 | CERTIFICATE OF CHANGE | 2016-11-18 |
161110000601 | 2016-11-10 | CERTIFICATE OF CHANGE | 2016-11-10 |
160404007066 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140409007123 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120522002300 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100423002338 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080422002259 | 2008-04-22 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593339 | RENEWAL | INVOICED | 2023-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3593338 | TRUSTFUNDHIC | INVOICED | 2023-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3589272 | LICENSE REPL | INVOICED | 2023-01-29 | 15 | License Replacement Fee |
3271788 | RENEWAL | INVOICED | 2020-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
3271787 | TRUSTFUNDHIC | INVOICED | 2020-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909731 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909732 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2485100 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2485099 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2027020 | LICENSEDOC0 | INVOICED | 2015-03-25 | 0 | License Document Replacement, Lost in Mail |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State