Search icon

KX SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAMUS KEATING Chief Executive Officer GATE LODGE, HAMBLEDON PARK, VANN LANE HAMBLEDON, GODALMING, United Kingdom, GU8 4DY,

Commercial and government entity program

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.

CAGE number:
78G85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-29

Contact Information

POC:
RYAN PRESTON

Immediate Level Owner

Vendor Certified:
2024-10-29
CAGE number:
U13X4
Company Name:
FIRST DERIVATIVES PLC

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State