Name: | KMEA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990127 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | California |
Principal Address: | 3675 Ruffin Road, Suite 230, SAN DIEGO, CA, United States, 92123 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R.C. FORREST III | Chief Executive Officer | 9210 SKY PARK COURT, SUITE 220, SAN DIEGO, CA, United States, 92123 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 9210 SKY PARK COURT, SUITE 220, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 2423 HOOVER AVE.,, NATIONAL CITY,, CA, 91950, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 9210 SKY PARK COURT, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2023-12-05 | Address | 2423 HOOVER AVE.,, NATIONAL CITY,, CA, 91950, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-20 | 2020-08-25 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-12-18 | 2016-10-20 | Address | 1013 BROWN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2003-12-18 | 2016-10-20 | Address | 1013 BROWN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004613 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211216002329 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
201002060264 | 2020-10-02 | BIENNIAL STATEMENT | 2019-12-01 |
200825000082 | 2020-08-25 | CERTIFICATE OF CHANGE | 2020-08-25 |
161020000419 | 2016-10-20 | CERTIFICATE OF CHANGE | 2016-10-20 |
031218000211 | 2003-12-18 | APPLICATION OF AUTHORITY | 2003-12-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State