Search icon

KMMKM, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH CARTALEMI Chief Executive Officer 136 BARNES ROAD, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
KENNETH CARTALEMI DOS Process Agent 136 BARNES ROAD, MORICHES, NY, United States, 11955

History

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)

Filings

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