Name: | KR INDUSTRIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 May 2001 (24 years ago) |
Entity Number: | 2641984 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-15 | 2011-07-20 | Address | 43 RIVER RD, NUTLEY, NJ, 07110, USA (Type of address: Service of Process) |
2001-05-23 | 2011-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-23 | 2011-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110720000523 | 2011-07-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-07-20 |
110615002768 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
110516000878 | 2011-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-06-15 |
090604002214 | 2009-06-04 | BIENNIAL STATEMENT | 2009-05-01 |
070615002240 | 2007-06-15 | BIENNIAL STATEMENT | 2007-05-01 |
030603002360 | 2003-06-03 | BIENNIAL STATEMENT | 2003-05-01 |
010906000182 | 2001-09-06 | AFFIDAVIT OF PUBLICATION | 2001-09-06 |
010906000180 | 2001-09-06 | AFFIDAVIT OF PUBLICATION | 2001-09-06 |
010523000093 | 2001-05-23 | APPLICATION OF AUTHORITY | 2001-05-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State