Search icon

KMC EQUITIES, LLC

Company Details

Name: KMC EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062234
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 100 Wall Street, Suite 201, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
KIERAN CORCORAN C/O STINSON LLP DOS Process Agent 100 Wall Street, Suite 201, New York, NY, United States, 10005

History

Start date End date Type Value
2023-12-29 2024-06-20 Address 100 Wall Street, Suite 201, New York, NY, 10005, USA (Type of address: Service of Process)
2018-06-13 2023-12-29 Address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-03 2018-06-13 Address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-06-14 2014-06-03 Address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-06-04 2012-06-14 Address 600 EAST LEGION AVE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002258 2024-06-20 BIENNIAL STATEMENT 2024-06-20
231229002574 2023-12-29 BIENNIAL STATEMENT 2023-12-29
200603060253 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180613006141 2018-06-13 BIENNIAL STATEMENT 2018-06-01
140603006531 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120614006203 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100712002088 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080701002364 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060523002363 2006-05-23 BIENNIAL STATEMENT 2006-06-01
050120000058 2005-01-20 AFFIDAVIT OF PUBLICATION 2005-01-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State