Name: | K-III KG HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1994 (31 years ago) |
Entity Number: | 1845068 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM F REILLY | Chief Executive Officer | 745 5TH AVE, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-08-17 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-08-17 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991026000987 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
960827002339 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
940817000236 | 1994-08-17 | APPLICATION OF AUTHORITY | 1994-08-17 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State