Search icon

KDI TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: KDI TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2007 (17 years ago)
Entity Number: 3572138
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 106 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KDI TECHNOLOGY SOLUTIONS, INC. DOS Process Agent 106 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN THOMAS Chief Executive Officer PO BOX 8719, 2ND FLOOR, NEW YORK, NY, United States, 10116

History

Start date End date Type Value
2015-07-29 2017-10-02 Address 1150 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10036, 2701, USA (Type of address: Service of Process)
2011-01-11 2017-10-02 Address 412 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-01-11 2017-10-02 Address 412 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-01-07 2015-07-29 Address 412 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-18 2011-01-11 Address 545 8TH AVE, 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-09-18 2011-01-11 Address 545 8TH AVE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-09-25 2011-01-07 Address 545 EIGHTH AVENUE #401, NEW YORK, NY, 10018, 4307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171002006073 2017-10-02 BIENNIAL STATEMENT 2017-09-01
150729000175 2015-07-29 CERTIFICATE OF CHANGE 2015-07-29
131120006253 2013-11-20 BIENNIAL STATEMENT 2013-09-01
110921002104 2011-09-21 BIENNIAL STATEMENT 2011-09-01
110111002208 2011-01-11 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
110107000443 2011-01-07 CERTIFICATE OF CHANGE 2011-01-07
090918002085 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070925000253 2007-09-25 CERTIFICATE OF INCORPORATION 2007-09-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State