KAPSCH TRAFFICCOM INC.

Name: | KAPSCH TRAFFICCOM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Entity Number: | 3684659 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2855 Premiere Parkway, Suite F, Duluth, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JB KENDRICK | Chief Executive Officer | 2855 PREMIERE PARKWAY, SUITE F, DULUTH, GA, United States, 30097 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 2855 PREMIERE PARKWAY, SUITE F, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 8201 GREENSBORO DRIVE, SUITE 1002, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 2855 PREMIERE PARKWAY,, SUITE F, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 8201 GREENSBORO DRIVE, SUITE 1002, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-06-04 | Address | 2855 PREMIERE PARKWAY,, SUITE F, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000033 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230310002722 | 2023-03-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-09 |
220602004204 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200603061712 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State