Name: | KMIT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552872 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | C/O J BRAUN, 52 W 69 ST #2-A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O J BRAUN, 52 W 69 ST #2-A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-19 | 2008-09-10 | Address | 52 WEST 69TH STREET, APARTMENT 2A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2004-09-01 | 2008-08-19 | Address | 939 8TH AVE, STE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-09-30 | 2004-09-01 | Address | C/O JOSEPH BRAUN, 52 W 69TH ST 2-A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-09-14 | 2002-09-30 | Address | 52 WEST 69TH ST. SUTIE 1A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912006163 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100910002976 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080910002282 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
080819000666 | 2008-08-19 | CERTIFICATE OF CHANGE | 2008-08-19 |
040901002278 | 2004-09-01 | BIENNIAL STATEMENT | 2004-09-01 |
020930002275 | 2002-09-30 | BIENNIAL STATEMENT | 2002-09-01 |
000914000536 | 2000-09-14 | ARTICLES OF ORGANIZATION | 2000-09-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State