Search icon

KYNE COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KYNE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2019 (6 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 5561362
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Unique Entity ID

Unique Entity ID:
DCFFVHNLCRA5
CAGE Code:
80SM8
UEI Expiration Date:
2021-11-08

Business Information

Doing Business As:
EVOKE KYNE
Activation Date:
2020-05-21
Initial Registration Date:
2017-12-22

Commercial and government entity program

CAGE number:
80SM8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2025-05-21
SAM Expiration:
2021-11-08

Contact Information

POC:
SUSAN MCGOWAN
Corporate URL:
www.kyne.com

Immediate Level Owner

Vendor Certified:
2020-05-14
CAGE number:
U0D86
Company Name:
HUNTSWORTH PLC

Form 5500 Series

Employer Identification Number (EIN):
841822299
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-10 2024-08-09 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-06-22 2023-08-10 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-05-30 2023-06-22 Address 252 WEST 37TH STREET, SUITE 500E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002873 2024-08-09 CERTIFICATE OF TERMINATION 2024-08-09
230810003335 2023-08-10 BIENNIAL STATEMENT 2023-05-01
230622000950 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
190809000496 2019-08-09 CERTIFICATE OF PUBLICATION 2019-08-09
190530000009 2019-05-30 APPLICATION OF AUTHORITY 2019-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State