Name: | KIC-3, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 1996 (29 years ago) |
Entity Number: | 1998516 |
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) |
1996-02-08 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-02-08 | 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 |
---|---|---|---|
980413002049 | 1998-04-13 | BIENNIAL STATEMENT | 1998-02-01 |
980402000044 | 1998-04-02 | CERTIFICATE OF AMENDMENT | 1998-04-02 |
970612000175 | 1997-06-12 | AFFIDAVIT OF PUBLICATION | 1997-06-12 |
970612000180 | 1997-06-12 | AFFIDAVIT OF PUBLICATION | 1997-06-12 |
970515000467 | 1997-05-15 | CERTIFICATE OF CHANGE | 1997-05-15 |
960208000568 | 1996-02-08 | ARTICLES OF ORGANIZATION | 1996-02-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State