Name: | KSI ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 07 Nov 2011 |
Entity Number: | 2344608 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-10 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111107000179 | 2011-11-07 | ARTICLES OF DISSOLUTION | 2011-11-07 |
110207002068 | 2011-02-07 | BIENNIAL STATEMENT | 2011-02-01 |
090107002799 | 2009-01-07 | BIENNIAL STATEMENT | 2009-02-01 |
070306002284 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
050308002821 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030212002025 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010302002044 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
991220001019 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
990504000224 | 1999-05-04 | AFFIDAVIT OF PUBLICATION | 1999-05-04 |
990504000215 | 1999-05-04 | AFFIDAVIT OF PUBLICATION | 1999-05-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State