Name: | KJV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2000 (25 years ago) |
Entity Number: | 2459098 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 121 Wheatley Road, Old Westbury, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 121 Wheatley Road, Old Westbury, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-03 | 2025-01-31 | Address | 113 CROSSWAYS PARK DR, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2001-12-28 | 2006-01-03 | Address | 113 CROSSWAY PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2000-01-07 | 2001-12-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131004033 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
120203002431 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100203002581 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080116002080 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060103002690 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
040128002200 | 2004-01-28 | BIENNIAL STATEMENT | 2004-01-01 |
011228002140 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000107000855 | 2000-01-07 | ARTICLES OF ORGANIZATION | 2000-01-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State