KHRONOS LLC
Headquarter
Name: | KHRONOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2001 (24 years ago) |
Entity Number: | 2709641 |
ZIP code: | 10708 |
County: | New York |
Place of Formation: | New York |
Address: | 51 Pondfield Road, Suite 8, Bronxville, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
KHRONOS LLC | DOS Process Agent | 51 Pondfield Road, Suite 8, Bronxville, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-19 | 2024-01-23 | Address | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-12-05 | 2019-04-19 | Address | 79 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-02 | 2017-12-05 | Address | TWO GRAND CENTRAL TOWER, 140 EAST 45TH STREET, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-12-17 | 2006-06-02 | Address | 800 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001230 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
191209060547 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
190419000179 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
171205006479 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151207006451 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State