Search icon

KAPSCH TRAFFICCOM INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JB KENDRICK Chief Executive Officer 2855 PREMIERE PARKWAY, SUITE F, DULUTH, GA, United States, 30097

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State