Search icon

KCS SALES GROUP, INC.

Company Details

Name: KCS SALES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4061873
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 4 Marion Pl, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL CASEY Chief Executive Officer PO BOX 108, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Marion Pl, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 45 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address PO BOX 108, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-03-01 Address 4 Marion Pl, Huntington Station, NY, 11746, USA (Type of address: Service of Process)
2024-03-26 2024-03-26 Address 45 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address PO BOX 108, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2025-03-01 Address PO BOX 108, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-04-02 2024-03-26 Address 45 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-04-02 2024-03-26 Address 45 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-03-02 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301044795 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240326002405 2024-03-26 BIENNIAL STATEMENT 2024-03-26
130402002365 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110302000322 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State