KX SYSTEMS, INC.

Name: | KX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2003 (21 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, |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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