KKL SYSTEMS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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