KOHLER RONAN, LLC
Branch
Name: | KOHLER RONAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2000 (25 years ago) |
Branch of: | KOHLER RONAN, LLC, Connecticut (Company Number 0652537) |
Entity Number: | 2570605 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 93 LAKE AVENUE, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
KOHLER RONAN, LLC | DOS Process Agent | 93 LAKE AVENUE, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2024-11-01 | Address | 93 LAKE AVENUE, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2014-11-03 | 2023-04-19 | Address | 93 LAKE AVENUE, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2002-11-13 | 2014-11-03 | Address | 301 MAIN ST, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2000-11-03 | 2002-11-13 | Address | 60 OLD NEW MILFORD ROAD, SUITE 1C, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034047 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230419000838 | 2023-04-19 | BIENNIAL STATEMENT | 2022-11-01 |
141103006116 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006572 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101206002329 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State