Name: | KRATOS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2010 (15 years ago) |
Entity Number: | 3947877 |
ZIP code: | 12207 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KRATOS CAPITAL MANAGEMENT LLC, CONNECTICUT | 2978585 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSEPH KASIOTIS | Agent | 2074 WASHINGTON STREET, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2024-05-04 | Address | 2074 WASHINGTON STREET, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2023-02-22 | 2024-05-04 | Address | 36 Westview Ave Suite 1 C, Tuckahoe, NY, 10707, USA (Type of address: Service of Process) |
2010-05-10 | 2023-02-22 | Address | 2074 WASHINGTON STREET, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2010-05-10 | 2023-02-22 | Address | 2074 WASHINGTON STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000186 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
230222001653 | 2023-02-22 | BIENNIAL STATEMENT | 2022-05-01 |
100510000825 | 2010-05-10 | ARTICLES OF ORGANIZATION | 2010-05-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State