Search icon

KVS INFORMATION SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KVS INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1969 (56 years ago)
Date of dissolution: 19 Dec 2019
Entity Number: 281144
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2633 CAMINO RAMON, SUITE 500, SAN RAMON, CA, United States, 94583

Shares Details

Shares issued 10000

Share Par Value 2

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY KOVACS Chief Executive Officer 2633 CAMINO RAMON, SUITE 500, SAN RAMON, CA, United States, 94583

Links between entities

Type:
Headquarter of
Company Number:
0556713
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1055560
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0201701
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0664290
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
160966839
Plan Year:
2014
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-26 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-26 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-21 2018-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-21 2019-08-08 Address 2633 CAMINO RAMON, SUITE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2013-08-28 2017-09-21 Address 2552 NW 12TH CIRCLE, CAMAS, WA, 98607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191219000318 2019-12-19 CERTIFICATE OF MERGER 2019-12-19
190808060200 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-109050 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109051 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181226000045 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State