Search icon

KDM SECURITY CORP.

Company Details

Name: KDM SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1976 (49 years ago)
Date of dissolution: 10 Jun 2003
Entity Number: 396309
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN BURKE Chief Executive Officer 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1996-04-25 2002-03-22 Address 225 WSTCHESTER AVE, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1996-04-25 2002-03-22 Address 225 WSTCHESTER AVE, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-04-25 2002-03-22 Address 225 WESTCHESTER AVE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-10-28 1996-04-25 Address 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-04-25 Address 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-10-28 1996-04-25 Address 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1976-04-06 1992-10-28 Address 11 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090508021 2009-05-08 ASSUMED NAME CORP INITIAL FILING 2009-05-08
030610000674 2003-06-10 CERTIFICATE OF DISSOLUTION 2003-06-10
020322002732 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000412002191 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980407002310 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960425002646 1996-04-25 BIENNIAL STATEMENT 1996-04-01
000042004065 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921028002195 1992-10-28 BIENNIAL STATEMENT 1992-04-01
A305735-5 1976-04-06 CERTIFICATE OF INCORPORATION 1976-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State