Name: | KINETRA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 1998 (26 years ago) |
Entity Number: | 2296167 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-10 | 2001-10-04 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-09-10 | 2001-10-04 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27838 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27837 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081007002280 | 2008-10-07 | BIENNIAL STATEMENT | 2008-09-01 |
060926002046 | 2006-09-26 | BIENNIAL STATEMENT | 2006-09-01 |
040927002315 | 2004-09-27 | BIENNIAL STATEMENT | 2004-09-01 |
020925002264 | 2002-09-25 | BIENNIAL STATEMENT | 2002-09-01 |
011004000692 | 2001-10-04 | CERTIFICATE OF CHANGE | 2001-10-04 |
000913002027 | 2000-09-13 | BIENNIAL STATEMENT | 2000-09-01 |
980910000003 | 1998-09-10 | APPLICATION OF AUTHORITY | 1998-09-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State