Name: | KM PRODUCTIONS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2011 (14 years ago) |
Entity Number: | 4041070 |
ZIP code: | 07074 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 ANDERSON AVE, MOONACHIE, NJ, United States, 07074 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MIGNONE | Chief Executive Officer | 240 ANDERSON AVE., MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
KM PRODUCTIONS NY, INC. | DOS Process Agent | 240 ANDERSON AVE, MOONACHIE, NJ, United States, 07074 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2019-12-30 | Address | 1 COUNTY ROAD, BUILDING B-12, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2017-01-04 | 2019-12-10 | Address | 176 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-12-10 | Address | 176 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2017-01-04 | 2019-12-10 | Address | 176 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2013-01-07 | 2017-01-04 | Address | 1 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103002350 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220805000460 | 2022-08-05 | BIENNIAL STATEMENT | 2021-01-01 |
191230000017 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
191210060549 | 2019-12-10 | BIENNIAL STATEMENT | 2019-01-01 |
170104007150 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State