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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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