KX SYSTEMS, INC.

Name: | KX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2003 (22 years ago) |
Entity Number: | 2990619 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006 |
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 | Address |
---|---|---|
SEAMUS KEATING | Chief Executive Officer | GATE LODGE, HAMBLEDON PARK, VANN LANE HAMBLEDON, GODALMING, United Kingdom, GU8 4DY, |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | GATE LODGE, HAMBLEDON PARK, VANN LANE HAMBLEDON, GODALMING, GBR (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 8 CARRICK ROAD, NEWRY CO. DOWN, IRL (Type of address: Chief Executive Officer) |
2020-02-26 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021112 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211228001113 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
200226000389 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
SR-38322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180111006432 | 2018-01-11 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State