Name: | KAR PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2000 (25 years ago) |
Entity Number: | 2517999 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAR PROPERTIES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2020-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-03 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-06 | 2016-06-03 | Address | 232 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604061502 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604007529 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
161003007834 | 2016-10-03 | BIENNIAL STATEMENT | 2016-06-01 |
160603000349 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
140610006880 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120718002422 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
111220003294 | 2011-12-20 | BIENNIAL STATEMENT | 2010-06-01 |
100628002246 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
060530002461 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State