Search icon

KYANITE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KYANITE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2006 (19 years ago)
Date of dissolution: 29 Apr 2021
Entity Number: 3448722
ZIP code: 20036
County: Westchester
Place of Formation: Delaware
Address: 1615 L STREET, NW, SUITE 1350, WASHINGTON, DC, United States, 20036
Principal Address: 3039 CORNWALLIS ROAD, BLDG 203 / SUITE CC133, RESEARCH TRIANGLE PK, NC, United States, 27709

DOS Process Agent

Name Role Address
LESLIE PEELER, C/O BRADLEY ARANT BOULT CUMMINGS DOS Process Agent 1615 L STREET, NW, SUITE 1350, WASHINGTON, DC, United States, 20036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LESLIE A. PEELER Chief Executive Officer 750 W JOHN CARPENTER FREEWAY, FLOORS 1&2, IRVING, TX, United States, 75039

Licenses

Number Status Type Date End date
1340148-DCA Inactive Business 2009-12-12 2019-01-31
1340663-DCA Inactive Business 2009-12-02 2021-01-31
1331537-DCA Inactive Business 2009-09-01 2021-01-31

History

Start date End date Type Value
2019-01-28 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-01 2020-12-16 Address 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-01 Address 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer)
2011-06-08 2014-02-25 Name SETERUS, INC.

Filings

Filing Number Date Filed Type Effective Date
210429000103 2021-04-29 SURRENDER OF AUTHORITY 2021-04-29
201216060109 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-45421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006249 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2955849 RENEWAL INVOICED 2019-01-02 150 Debt Collection Agency Renewal Fee
2951435 RENEWAL INVOICED 2018-12-26 150 Debt Collection Agency Renewal Fee
2538584 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538786 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538794 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1949245 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1949608 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1949609 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1620266 LICENSE REPL INVOICED 2014-03-13 15 License Replacement Fee
1620276 LICENSE REPL INVOICED 2014-03-13 15 License Replacement Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State