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 |
Name | Role | Address |
---|---|---|
DAVID E. HERBENER | Chief Executive Officer | 750A FIELDCREST ROAD, EDEN, NC, United States, 27288 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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