KEMP TECHNOLOGIES INC.

Name: | KEMP TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2011 (13 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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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