Name: | KBP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2004 (21 years ago) |
Entity Number: | 3005628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KBP HOLDINGS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-28 | 2011-06-20 | Address | 160 VARICK STREET 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002754 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000506 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060798 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38552 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38551 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008273 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006539 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006381 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120912006246 | 2012-09-12 | BIENNIAL STATEMENT | 2012-01-01 |
110620000253 | 2011-06-20 | CERTIFICATE OF CHANGE | 2011-06-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State