Search icon

KDH DEFENSE SYSTEMS, INC.

Company Details

Name: KDH DEFENSE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165398
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 750A FIELDCREST ROAD, EDEN, NC, United States, 27288

Chief Executive Officer

Name Role Address
DAVID E. HERBENER Chief Executive Officer 750A FIELDCREST ROAD, EDEN, NC, United States, 27288

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-05-20 2024-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-20 2024-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-20 2024-01-31 Address 750A FIELDCREST ROAD, EDEN, NC, 27288, USA (Type of address: Chief Executive Officer)
2011-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003475 2024-01-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-01-31
190520000022 2019-05-20 CERTIFICATE OF CHANGE 2019-05-20
SR-59009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171102006077 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006502 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131120006392 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111115000138 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State