Name: | KJ HOME ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2004 (21 years ago) |
Entity Number: | 3024714 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 157 WEST 57TH STREET, APT. 59A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O JOSEPH AND KAREN LEVINE | DOS Process Agent | 157 WEST 57TH STREET, APT. 59A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-01 | 2020-03-12 | Address | 80 COLUMBUS CIRCLE,, APT. 75AB, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2008-03-03 | 2011-03-01 | Address | 80 COLUMBUS CIRCLE, APT 75AB, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2004-03-11 | 2008-03-03 | Address | 121 KINGS POINT ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312060586 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180308006050 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160303007420 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140318006151 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120416002635 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
110301000553 | 2011-03-01 | CERTIFICATE OF AMENDMENT | 2011-03-01 |
100326002766 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080303002168 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060221002103 | 2006-02-21 | BIENNIAL STATEMENT | 2006-03-01 |
050121000916 | 2005-01-21 | AFFIDAVIT OF PUBLICATION | 2005-01-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State