Search icon

KAS DIRECT, LLC

Company Details

Name: KAS DIRECT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682191
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR KAS DIRECT, LLC 2019 262903450 2020-10-28 KAS DIRECT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-21
Business code 541214
Sponsor’s telephone number 5169340536
Plan sponsor’s address 1600 STEWART AVE, SUITE 411, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-08-12 2024-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-24 2020-08-12 Address 1600 STEWART AVENUE, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-08-25 2013-12-24 Address 4 KUHL AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-06-09 2010-08-25 Address 3590 OCEANSIDE ROAD STE A, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000535 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220607001846 2022-06-07 BIENNIAL STATEMENT 2022-06-01
210407060903 2021-04-07 BIENNIAL STATEMENT 2020-06-01
200812000268 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
131224000625 2013-12-24 CERTIFICATE OF CHANGE 2013-12-24
121015006121 2012-10-15 BIENNIAL STATEMENT 2012-06-01
110525002743 2011-05-25 BIENNIAL STATEMENT 2010-06-01
100825000524 2010-08-25 CERTIFICATE OF CHANGE 2010-08-25
080925000199 2008-09-25 CERTIFICATE OF PUBLICATION 2008-09-25
080609000572 2008-06-09 APPLICATION OF AUTHORITY 2008-06-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State