Search icon

KEPTECH BUILDERS GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 West 51st St, Suite 714, New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1142529-DCA Active Business 2003-06-12 2025-02-28

History

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)

Filings

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

Fine And Fees

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