Name: | KARNDEAN INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2003 (21 years ago) |
Entity Number: | 2962327 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-19 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-10-19 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-17 | 2022-10-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-08-17 | 2022-10-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2013-10-02 | 2017-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-03 | 2013-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-03 | 2017-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-10-07 | 2006-08-03 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002643 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
221019003214 | 2022-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-18 |
211004000497 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191003060548 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004006152 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170817000521 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
151002007190 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131002006264 | 2013-10-02 | BIENNIAL STATEMENT | 2013-10-01 |
110920003131 | 2011-09-20 | BIENNIAL STATEMENT | 2011-10-01 |
090915002495 | 2009-09-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State