Name: | K ROAD MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Sep 2001 (23 years ago) |
Date of dissolution: | 07 Nov 2013 |
Entity Number: | 2682210 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 295 MADISON AVE, 37TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 295 MADISON AVE, 37TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2013-10-10 | Address | 295 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-09-21 | 2009-09-16 | Address | 330 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107000800 | 2013-11-07 | CERTIFICATE OF TERMINATION | 2013-11-07 |
131010002205 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
090916002391 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070925002059 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
060103002376 | 2006-01-03 | BIENNIAL STATEMENT | 2005-09-01 |
031118002054 | 2003-11-18 | BIENNIAL STATEMENT | 2003-09-01 |
020118000896 | 2002-01-18 | AFFIDAVIT OF PUBLICATION | 2002-01-18 |
020118000894 | 2002-01-18 | AFFIDAVIT OF PUBLICATION | 2002-01-18 |
010921000091 | 2001-09-21 | APPLICATION OF AUTHORITY | 2001-09-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State