KEMP TECHNOLOGIES INC.

Name: | KEMP TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2011 (14 years ago) |
Entity Number: | 4182304 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 3 Huntington Quadrangle, Ste 101S, Melville, NY, United States, 11747 |
Principal Address: | 3 Huntington Quadrangle, Suite 101S, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STEPHEN H. FABERMAN | DOS Process Agent | 3 Huntington Quadrangle, Ste 101S, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STEPHEN H. FABERMAN | Chief Executive Officer | 3 HUNTINGTON QUADRANGLE, SUITE 101S, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-27 | 2019-12-02 | Address | 1540 BROADWAY, FL 23, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2017-03-27 | 2019-12-02 | Address | 1540 BROADWAY, FL 23, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-03-11 | 2017-03-27 | Address | 8 COUNTRY CLUB DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2017-03-27 | Address | 475 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-12-29 | 2017-03-27 | Address | 12 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227000774 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
191202062631 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171205006421 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
170327006317 | 2017-03-27 | BIENNIAL STATEMENT | 2015-12-01 |
140311002253 | 2014-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State