Name: | KIC-1, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 1995 (30 years ago) |
Entity Number: | 1934196 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 46TH STREET / 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GIL H. VILKAS, ESQ | DOS Process Agent | 211 EAST 46TH STREET / 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARATIN P. MINER, ESQ., GILBERT, SEGALL & YOUNG LLP | Agent | 430 PARK AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-02 | 2010-06-29 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-05-15 | 1998-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-06-26 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-26 | 1998-04-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629002876 | 2010-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
990618002102 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
980402000038 | 1998-04-02 | CERTIFICATE OF AMENDMENT | 1998-04-02 |
970515000470 | 1997-05-15 | CERTIFICATE OF CHANGE | 1997-05-15 |
960202000255 | 1996-02-02 | AFFIDAVIT OF PUBLICATION | 1996-02-02 |
960202000253 | 1996-02-02 | AFFIDAVIT OF PUBLICATION | 1996-02-02 |
950626000420 | 1995-06-26 | ARTICLES OF ORGANIZATION | 1995-06-26 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State