Name: | K ROAD PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Sep 2011 |
Entity Number: | 2606275 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 330 MADISON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-14 | 2007-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-14 | 2007-02-23 | Address | 330 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110901000345 | 2011-09-01 | CERTIFICATE OF TERMINATION | 2011-09-01 |
090205002120 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070223002139 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
070118000777 | 2007-01-18 | CERTIFICATE OF CHANGE | 2007-01-18 |
060411002224 | 2006-04-11 | BIENNIAL STATEMENT | 2005-02-01 |
030307002325 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
010517000816 | 2001-05-17 | AFFIDAVIT OF PUBLICATION | 2001-05-17 |
010517000810 | 2001-05-17 | AFFIDAVIT OF PUBLICATION | 2001-05-17 |
010214000676 | 2001-02-14 | APPLICATION OF AUTHORITY | 2001-02-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State