Name: | KERMIT 79 L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 1995 (30 years ago) |
Entity Number: | 1892015 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 353 WEST 12TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
KERMIT 79 L.L.C. | DOS Process Agent | 353 WEST 12TH ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2025-03-10 | Address | 353 WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-03-26 | 2023-03-17 | Address | 177 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-02-06 | 2019-03-26 | Address | 1501 BROADWAY 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000073 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230317001360 | 2023-03-17 | BIENNIAL STATEMENT | 2023-02-01 |
221213002728 | 2022-12-13 | BIENNIAL STATEMENT | 2021-02-01 |
190326002028 | 2019-03-26 | BIENNIAL STATEMENT | 2019-02-01 |
960508000262 | 1996-05-08 | AFFIDAVIT OF PUBLICATION | 1996-05-08 |
960508000255 | 1996-05-08 | AFFIDAVIT OF PUBLICATION | 1996-05-08 |
950206000392 | 1995-02-06 | ARTICLES OF ORGANIZATION | 1995-02-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State