Search icon

KVH ASSOCIATES, LLC

Company Details

Name: KVH ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2002 (23 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 2767541
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-01 2024-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-01 2024-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-01 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-01 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-27 2021-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-27 2021-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-05-24 2019-08-27 Address 219 EAST 69TH ST, #5H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-05-15 2010-05-24 Address 219 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002538 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
240501039393 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220518000884 2022-05-18 BIENNIAL STATEMENT 2022-05-01
211001002796 2021-10-01 CERTIFICATE OF AMENDMENT 2021-10-01
200505060419 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190827000672 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
180501006442 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006457 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140514006024 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120514006309 2012-05-14 BIENNIAL STATEMENT 2012-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State