Name: | KIC-2, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 1995 (29 years ago) |
Entity Number: | 1946724 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | GILBERT, SEGALL AND YOUNG LLP, 430 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN P. MINER, ESQ, GILBERT, SEGALL & YOUNG LLP | Agent | 430 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
MARTIN P MINER, ESQ | DOS Process Agent | GILBERT, SEGALL AND YOUNG LLP, 430 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-02 | 1998-04-13 | 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) |
1995-08-10 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-08-10 | 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 |
---|---|---|---|
991029002017 | 1999-10-29 | BIENNIAL STATEMENT | 1999-08-01 |
980413002053 | 1998-04-13 | BIENNIAL STATEMENT | 1997-08-01 |
980402000042 | 1998-04-02 | CERTIFICATE OF AMENDMENT | 1998-04-02 |
970515000466 | 1997-05-15 | CERTIFICATE OF CHANGE | 1997-05-15 |
960202000230 | 1996-02-02 | AFFIDAVIT OF PUBLICATION | 1996-02-02 |
960202000226 | 1996-02-02 | AFFIDAVIT OF PUBLICATION | 1996-02-02 |
950810000136 | 1995-08-10 | ARTICLES OF ORGANIZATION | 1995-08-10 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State