Search icon

KKL SYSTEMS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: KKL SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 18 Nov 1997
Branch of: KKL SYSTEMS, INC., NEW YORK (Company Number 1879691)
Business ALEI: 0576239
Annual report due: 16 Nov 2010
Place of Formation: NEW YORK
E-Mail: parillon@kkl.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PETER D. KENNEDY Officer 360 LEXINGTON AVE., NEW YORK, NY, 10017, United States 37 INDIAN HILL ROAD, POUND RIDGE, NY, 10576, United States
MICHAEL S. KRAFT Officer 360 LEXINGTON AVE, NEW YORK, NY, 10017, United States 360 LEXINGTON AVE, NEW YORK, NY, 10017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004263810 2010-10-25 2010-10-25 Withdrawal Certificate of Withdrawal -
0004054429 2009-11-23 - Annual Report Annual Report 2009
0003817741 2008-11-03 - Annual Report Annual Report 2008
0003586871 2007-12-03 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003344536 2006-12-01 - Annual Report Annual Report 2006
0003121223 2005-11-21 - Annual Report Annual Report 2005
0002947972 2004-11-18 - Annual Report Annual Report 2004
0002655460 2003-12-17 - Annual Report Annual Report 2003
0002512962 2002-12-09 - Annual Report Annual Report 2002
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information