Name: | KINGS POINT INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2001 (23 years ago) |
Date of dissolution: | 30 Jul 2010 |
Entity Number: | 2699681 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 6 W 20TH ST, 5TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 W 20TH ST, 5TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2008-02-01 | Address | 401 WEST 22ND STREET APT 6G, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-01 | 2005-11-03 | Address | ATTN: RICHARD J. KANE, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-15 | 2003-05-01 | Address | ATTN: RICHARD J. KANE, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730000041 | 2010-07-30 | ARTICLES OF DISSOLUTION | 2010-07-30 |
080201002027 | 2008-02-01 | BIENNIAL STATEMENT | 2007-11-01 |
051103002262 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
031124002361 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
030501000398 | 2003-05-01 | CERTIFICATE OF CHANGE | 2003-05-01 |
011115000705 | 2001-11-15 | ARTICLES OF ORGANIZATION | 2001-11-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State