Name: | KAPPA HANSEATIC VENTURE PARTNERS 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2000 (25 years ago) |
Date of dissolution: | 30 Apr 2007 |
Entity Number: | 2559018 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 777 THIRD AVE, 32ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O BODEN PARTNERS LLC | DOS Process Agent | 777 THIRD AVE, 32ND FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-19 | 2004-10-05 | Address | 450 PARK AVE SOUTH, STE 2302, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-02 | 2002-11-19 | Address | SUITE 2302, 450 PARK AVENUE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070430001104 | 2007-04-30 | CERTIFICATE OF TERMINATION | 2007-04-30 |
041005002217 | 2004-10-05 | BIENNIAL STATEMENT | 2004-10-01 |
021119002232 | 2002-11-19 | BIENNIAL STATEMENT | 2002-10-01 |
001212000169 | 2000-12-12 | AFFIDAVIT OF PUBLICATION | 2000-12-12 |
001212000174 | 2000-12-12 | AFFIDAVIT OF PUBLICATION | 2000-12-12 |
001002000653 | 2000-10-02 | APPLICATION OF AUTHORITY | 2000-10-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State