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
Name | Role | Address |
---|---|---|
KDI TECHNOLOGY SOLUTIONS, INC. | DOS Process Agent | 106 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN THOMAS | Chief Executive Officer | PO BOX 8719, 2ND FLOOR, NEW YORK, NY, United States, 10116 |
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) |
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