Search icon

KIRKWOOD CAPITAL, LLC

Company Details

Name: KIRKWOOD CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2797143
ZIP code: 10022
County: Albany
Place of Formation: New York
Address: 535 MADISON AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 MADISON AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-08-14 2007-06-08 Address 225 W. 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-08-14 2007-06-08 Address 225 W. 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2002-08-05 2006-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-05 2006-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180830006211 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160809006200 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140808006161 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120827006256 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100903002663 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080822002074 2008-08-22 BIENNIAL STATEMENT 2008-08-01
070608000109 2007-06-08 CERTIFICATE OF CHANGE 2007-06-08
060814000561 2006-08-14 CERTIFICATE OF CHANGE 2006-08-14
020927000325 2002-09-27 AFFIDAVIT OF PUBLICATION 2002-09-27
020927000322 2002-09-27 AFFIDAVIT OF PUBLICATION 2002-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State