Name: | KL GREEN LANE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2002 (22 years ago) |
Date of dissolution: | 18 May 2018 |
Entity Number: | 2842989 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
KRAMER LEVIN NAFTALIS & FRANKEL LLP | DOS Process Agent | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2017-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-12-06 | 2018-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180518000592 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
180518000608 | 2018-05-18 | ARTICLES OF DISSOLUTION | 2018-05-18 |
180404000430 | 2018-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-04-04 |
171215000149 | 2017-12-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-01-14 |
021206000624 | 2002-12-06 | ARTICLES OF ORGANIZATION | 2002-12-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State