Name: | KRATKY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 1998 (27 years ago) |
Entity Number: | 2230049 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 100 FIRST STAMFORD PLACE, 6TH FL EAST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
KRATKY MANAGEMENT, LLC | DOS Process Agent | 100 FIRST STAMFORD PLACE, 6TH FL EAST, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-29 | 2014-02-10 | Address | 100 FIRST STAMFORD PLACE, 4TH FL EAST, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2002-02-05 | 2012-03-29 | Address | 137 ROWAYTON AVE, ROWAYTON, CT, 06853, USA (Type of address: Service of Process) |
1998-02-18 | 2002-02-05 | Address | ATTN: MR. JOHN M. KRATKY III, 200 PARK AVENUE, SUITE 3900, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210006092 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120329002384 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
080201002981 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060202002249 | 2006-02-02 | BIENNIAL STATEMENT | 2006-02-01 |
040224002263 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State