ALPHA KILO, LLC

Name: | ALPHA KILO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2003 (22 years ago) |
Entity Number: | 2966486 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE #1007, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARTHUR FRIEDMAN, ESQ | DOS Process Agent | 280 MADISON AVENUE #1007, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-30 | Address | 880 3rd Avenue, 5th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-04-13 | 2025-05-08 | Address | 280 MADISON AVENUE #1007, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-10-05 | 2022-04-13 | Name | WHITE FIRE, LLC |
2003-10-17 | 2016-10-05 | Name | PROJECT KIMMEL, LLC |
2003-10-17 | 2022-04-13 | Address | 280 MADISON AVENUE #1007, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530018905 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
250508003691 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
220413002117 | 2022-04-13 | CERTIFICATE OF AMENDMENT | 2022-04-13 |
161005000489 | 2016-10-05 | CERTIFICATE OF AMENDMENT | 2016-10-05 |
130311002367 | 2013-03-11 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State