Name: | KULE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1997 (28 years ago) |
Entity Number: | 2204823 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 130 E. 67TH, 6DF, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
KULE, LLC | DOS Process Agent | 130 E. 67TH, 6DF, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-01 | Address | 130 E. 67TH, 6DF, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-06-29 | 2019-12-02 | Address | 456 WASHINGTON STREET #6D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-02-28 | 2018-06-29 | Address | 655 MAGNOLIA AVENUE, LARKSPUR, CA, 94939, USA (Type of address: Service of Process) |
2005-12-23 | 2014-02-28 | Address | 29 EAST 61ST STREET STE 330, NEW YORK, NY, 10021, 8009, USA (Type of address: Service of Process) |
1997-12-04 | 2005-12-23 | Address | 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035643 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211213000823 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191202060873 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190503060308 | 2019-05-03 | BIENNIAL STATEMENT | 2017-12-01 |
180629000232 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State