Name: | KONIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 20 Dec 2010 |
Entity Number: | 2794124 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-26 | 2003-12-22 | Address | 30 E. 40TH STREET SUITE #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-07-26 | 2003-12-22 | Address | 30 E. 40TH STREET SUITE #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000762 | 2010-12-20 | ARTICLES OF DISSOLUTION | 2010-12-20 |
100621002213 | 2010-06-21 | BIENNIAL STATEMENT | 2010-07-01 |
080805003027 | 2008-08-05 | BIENNIAL STATEMENT | 2008-07-01 |
070430001367 | 2007-04-30 | CERTIFICATE OF PUBLICATION | 2007-04-30 |
060807002892 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
040910002022 | 2004-09-10 | BIENNIAL STATEMENT | 2004-07-01 |
031222000952 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
020726000512 | 2002-07-26 | ARTICLES OF ORGANIZATION | 2002-07-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State