KC SIGNATURES, INC.

Name: | KC SIGNATURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2005 (20 years ago) |
Entity Number: | 3266741 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 301 EAST 79TH STREET, 14C, NEW YORK, NY, United States, 10075 |
Principal Address: | 667 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KC SIGNATURES, INC. | DOS Process Agent | 301 EAST 79TH STREET, 14C, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
KARAN CHOPRA | Chief Executive Officer | 200 E 27TH ST, APT 15C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2015-10-05 | Address | 200 E 27TH ST, APT 15C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2017-10-06 | Address | 667 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060774 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006693 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151005006869 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131011006938 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111019002249 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3076431 | CL VIO | INVOICED | 2019-08-26 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-14 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State