KB NORTHPORT, LLC

Name: | KB NORTHPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 1998 (27 years ago) |
Entity Number: | 2312223 |
ZIP code: | 98112 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2223 39TH AVENUE E, SEATTLE, WA, United States, 98112 |
Name | Role | Address |
---|---|---|
MARC FRAZER | DOS Process Agent | 2223 39TH AVENUE E, SEATTLE, WA, United States, 98112 |
Name | Role | Address |
---|---|---|
SALAMON, GRUBER, NEWMAN & BLAYMORE, P.C. | Agent | 97 POWERHOUSE ROAD, SUITE 102, ROSLYN HEIGHTS, NY, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-16 | 2019-01-31 | Address | PO BOX 320486, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process) |
2015-12-29 | 2016-11-16 | Address | 877 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2015-07-16 | 2015-12-29 | Address | 877 POST ROAD EAST, STE 4, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2012-11-16 | 2015-07-16 | Address | 542 WESTPORT AVE, STE 2, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2009-01-09 | 2012-11-16 | Address | 542 WESTPORT AVE, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000568 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
181212006491 | 2018-12-12 | BIENNIAL STATEMENT | 2018-11-01 |
161116006192 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
151229000492 | 2015-12-29 | CERTIFICATE OF CHANGE | 2015-12-29 |
150716006196 | 2015-07-16 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State