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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THOMAS F MCEVILY, III | Chief Executive Officer | KEEVILY SPERO WHITLAW INC, 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State