Name: | KLCC INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2001 (24 years ago) |
Entity Number: | 2672520 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 W 29TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHELLE WOLINSKY | DOS Process Agent | 134 W 29TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GOODTIMES HOME VIDEO CORP. | Agent | 16 EAST 40TH STREET, 12TH FL., NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-31 | 2023-08-07 | Address | 134 W. 29TH ST., 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-04 | 2018-01-31 | Address | 1350 BROADWAY, STE 1010, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-08-09 | 2009-08-04 | Address | 1350 BROADWAY, STE 1010, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-11-14 | 2007-08-09 | Address | 1350 BROADWAY, #210, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-08-05 | 2005-11-14 | Address | 417 5TH AVE, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002778 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
220727002350 | 2022-07-27 | BIENNIAL STATEMENT | 2021-08-01 |
191209060319 | 2019-12-09 | BIENNIAL STATEMENT | 2019-08-01 |
180131006151 | 2018-01-31 | BIENNIAL STATEMENT | 2017-08-01 |
170629000579 | 2017-06-29 | CERTIFICATE OF AMENDMENT | 2017-06-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State