KILT TRANS, INC.
Branch
Name: | KILT TRANS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2008 (17 years ago) |
Branch of: | KILT TRANS, INC., Rhode Island (Company Number 000037237) |
Entity Number: | 3718782 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | KILT TRANS, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 160 S Route 17 N, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
KILT TRANS, INC. | DOS Process Agent | KILT TRANS, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DERRICK WATERS | Chief Executive Officer | 160 S ROUTE 17 N, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 1430 EAST HOUSTON STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 160 S. ROUTE 17 NORTH, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 160 S ROUTE 17 N, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-10 | 2024-09-09 | Address | 160 S. ROUTE 17 NORTH, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001281 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220901002143 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200910060477 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905007528 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State