Name: | KLINGENSTEIN, FIELDS & CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 18 Sep 2020 |
Entity Number: | 2226516 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 125 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 125 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-31 | 2020-09-18 | Address | 125 PARK AVENUE - SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-02-08 | 2015-12-31 | Address | JAMES W FIELDS, 787 SEVENTH AVE 6TH FLOOR, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
2006-01-24 | 2008-02-08 | Address | JAMES W FIELDS, 787 SEVENTH AVE 6TH FLOOR, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
1998-02-09 | 2006-01-24 | Address | EQUITABLE CENTER, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918000431 | 2020-09-18 | SURRENDER OF AUTHORITY | 2020-09-18 |
SR-26755 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151231000079 | 2015-12-31 | CERTIFICATE OF CHANGE | 2015-12-31 |
120329002829 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100305002717 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State