Search icon

KSW, INC.

Company Details

Name: KSW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1983 (42 years ago)
Date of dissolution: 15 Jan 2016
Entity Number: 824880
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
THOMAS F MCEVILY, III Chief Executive Officer KEEVILY SPERO WHITLAW INC, 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001004125
Phone:
7183616500

Latest Filings

Form type:
15-12G
File number:
000-27290
Filing date:
2012-10-22
File:
Form type:
SC 13D/A
File number:
005-45951
Filing date:
2012-10-11
File:
Form type:
8-K
File number:
001-32865
Filing date:
2012-10-11
File:
Form type:
25-NSE
File number:
001-32865
Filing date:
2012-10-11
File:
Form type:
SC TO-T/A
File number:
005-45951
Filing date:
2012-10-11
File:

History

Start date End date Type Value
2007-02-16 2011-03-04 Address 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2007-02-16 2011-03-04 Address 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2005-11-09 2011-03-04 Address KEEVILY SPERO WHITLAW INC, 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2003-01-29 2005-11-09 Address 550 MAMARONECK AVE, HARRISON, NY, 10528, 9904, USA (Type of address: Chief Executive Officer)
2003-01-29 2007-02-16 Address 550 MAMARONECK AVE, HARRISON, NY, 10528, 9904, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160115000478 2016-01-15 CERTIFICATE OF DISSOLUTION 2016-01-15
150206006028 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130308006108 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110304002388 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090211002670 2009-02-11 BIENNIAL STATEMENT 2009-02-01

Court Cases

Court Case Summary

Filing Date:
2012-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
ROLLIS
Party Role:
Plaintiff
Party Name:
KSW, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State