Search icon

KABEN REALTY CO. LLC

Company Details

Name: KABEN REALTY CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2354187
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: ATTN: RONALD B. KREMNITZER ESQ, 7 TIMES SQUARE, 3RD FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
KABEN REALTY CO. LLC DOS Process Agent ATTN: RONALD B. KREMNITZER ESQ, 7 TIMES SQUARE, 3RD FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-03-20 2023-10-12 Address ATTN: RONALD B. KREMNITZER ESQ, 7 TIMES SQUARE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-07-19 2019-03-20 Address 7 TIMES SQUARE, 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-16 2012-07-19 Address 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-09 2023-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-03-09 2001-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002132 2023-10-12 BIENNIAL STATEMENT 2023-03-01
210303060526 2021-03-03 BIENNIAL STATEMENT 2021-03-01
210203061783 2021-02-03 BIENNIAL STATEMENT 2019-03-01
190320002070 2019-03-20 BIENNIAL STATEMENT 2019-03-01
120719002035 2012-07-19 BIENNIAL STATEMENT 2011-03-01
030530002246 2003-05-30 BIENNIAL STATEMENT 2003-03-01
011016002019 2001-10-16 BIENNIAL STATEMENT 2001-03-01
990630000544 1999-06-30 AFFIDAVIT OF PUBLICATION 1999-06-30
990630000540 1999-06-30 AFFIDAVIT OF PUBLICATION 1999-06-30
990309000769 1999-03-09 ARTICLES OF ORGANIZATION 1999-03-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State