Name: | KINETIX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2001 (23 years ago) |
Date of dissolution: | 25 Mar 2013 |
Entity Number: | 2676688 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 485 BROOME STREET, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 485 BROOME STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-21 | 2010-10-19 | Address | 535 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-19 | 2007-09-21 | Address | 444 CENTRAL PARK WEST STE 8E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2001-08-31 | 2010-10-19 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Registered Agent) |
2001-08-31 | 2005-09-19 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325000628 | 2013-03-25 | ARTICLES OF DISSOLUTION | 2013-03-25 |
101019000865 | 2010-10-19 | CERTIFICATE OF CHANGE | 2010-10-19 |
070921002375 | 2007-09-21 | BIENNIAL STATEMENT | 2007-08-01 |
050919002636 | 2005-09-19 | BIENNIAL STATEMENT | 2005-08-01 |
010831000121 | 2001-08-31 | ARTICLES OF ORGANIZATION | 2001-08-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State