Name: | KLA ENTERPRISES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 1995 (30 years ago) |
Entity Number: | 1914695 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O THE NILSON LAW GROUP, PLLC | DOS Process Agent | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-19 | 2023-04-19 | Address | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-13 | 2021-04-19 | Address | 10E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-19 | 2015-04-13 | Address | 10 E 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-04-17 | 2011-04-19 | Address | 420 LEXINGTON AVE, STE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2001-04-24 | 2007-04-17 | Address | 420 LEXINGTON AVE, STE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2001-03-15 | 2001-04-24 | Address | 420 LEXINGTON AVENUE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-07-22 | 2001-03-15 | Address | 122 E. 42ND STREET, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1995-04-19 | 1997-07-22 | Address | 130 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419000395 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210419060565 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190405060185 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170403006284 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150413006157 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130422006277 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110419002238 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090323002313 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070417002367 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050414002297 | 2005-04-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State