Name: | KEN A COLLINS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2001 (24 years ago) |
Entity Number: | 2615951 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New York |
Address: | 330 GRAND ST, STE 303, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
LEWIS & GREER, P.C. | Agent | 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 330 GRAND ST, STE 303, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-26 | 2005-04-28 | Address | 305 E 94TH STREET SUITE 2E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2001-04-19 | 2001-07-26 | Address | 44 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, 2408, USA (Type of address: Service of Process) |
2001-03-14 | 2001-04-19 | Address | 305 E. 94TH STREET APT. 2E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070423002277 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050428002462 | 2005-04-28 | BIENNIAL STATEMENT | 2005-03-01 |
030407002129 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
010726000623 | 2001-07-26 | CERTIFICATE OF CHANGE | 2001-07-26 |
010717000017 | 2001-07-17 | AFFIDAVIT OF PUBLICATION | 2001-07-17 |
010717000015 | 2001-07-17 | AFFIDAVIT OF PUBLICATION | 2001-07-17 |
010419000117 | 2001-04-19 | CERTIFICATE OF CHANGE | 2001-04-19 |
010314000239 | 2001-03-14 | ARTICLES OF ORGANIZATION | 2001-03-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State