Name: | KMMKM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2006 (19 years ago) |
Entity Number: | 3392297 |
ZIP code: | 11955 |
County: | Westchester |
Place of Formation: | New York |
Address: | 136 BARNES ROAD, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH CARTALEMI | Chief Executive Officer | 136 BARNES ROAD, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
KENNETH CARTALEMI | DOS Process Agent | 136 BARNES ROAD, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 136 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2025-01-06 | Address | 136 BARNES ROAD, MORICHES, NY, 11955, 1304, USA (Type of address: Service of Process) |
2016-07-07 | 2020-07-03 | Address | 136 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
2016-07-07 | 2025-01-06 | Address | 136 BARNES ROAD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2016-07-07 | Address | PO BOX 86, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2010-07-16 | 2016-07-07 | Address | 20 ARTHUR AVE, PO BOX 86, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2015-01-20 | Address | PO BOX 86, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2010-07-16 | 2016-07-07 | Address | 20 ARTHUR AVE, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2010-07-16 | Address | 28 MADELINE AVENUE, PO BOX 626, VERPLANCK, NY, 10596, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2010-07-16 | Address | 28 MADELINE AVENUE, PO BOX 626, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001438 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
200703060052 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180709006070 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160707006337 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
150120000868 | 2015-01-20 | CERTIFICATE OF CHANGE | 2015-01-20 |
140710006831 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
100716002884 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
081006002683 | 2008-10-06 | BIENNIAL STATEMENT | 2008-07-01 |
060725000331 | 2006-07-25 | CERTIFICATE OF INCORPORATION | 2006-07-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State