Name: | KENT AFFORDABLE MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2003 (22 years ago) |
Entity Number: | 2896715 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 Park Avenue, Floor 23, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENT AFFORDABLE MANAGERS LLC | DOS Process Agent | 2 Park Avenue, Floor 23, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-22 | 2011-10-31 | Address | 325 GOLD ST. 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2003-04-21 | 2007-06-22 | Address | C/O BFC CONSTRUCTION CORP, 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111002300 | 2023-01-11 | BIENNIAL STATEMENT | 2021-04-01 |
130418002242 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
111031002189 | 2011-10-31 | BIENNIAL STATEMENT | 2011-04-01 |
090407002611 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070622000264 | 2007-06-22 | CERTIFICATE OF CHANGE | 2007-06-22 |
070425002278 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050411002219 | 2005-04-11 | BIENNIAL STATEMENT | 2005-04-01 |
030421000056 | 2003-04-21 | ARTICLES OF ORGANIZATION | 2003-04-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State