Search icon

LKD PARTNERS 2004, LLC

Company Details

Name: LKD PARTNERS 2004, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028921
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 417 FIFTH AVENUE, 4TH FLOOR, 417 Fifth Avenue, 4th Floor, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HTZXKJMZJ1O136 3028921 US-NY GENERAL ACTIVE 2004-03-19

Addresses

Legal C/O DONALD OLENICK, ESQ., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016

Registration details

Registration Date 2016-07-27
Last Update 2024-03-25
Status ISSUED
Next Renewal 2025-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3028921

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent 417 FIFTH AVENUE, 4TH FLOOR, 417 Fifth Avenue, 4th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-03-19 2016-08-01 Address SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405000993 2022-04-05 BIENNIAL STATEMENT 2022-03-01
211019000780 2021-10-19 BIENNIAL STATEMENT 2021-10-19
200128060421 2020-01-28 BIENNIAL STATEMENT 2018-03-01
160801006469 2016-08-01 BIENNIAL STATEMENT 2016-03-01
140721002055 2014-07-21 BIENNIAL STATEMENT 2014-03-01
131015000716 2013-10-15 CERTIFICATE OF PUBLICATION 2013-10-15
120412002152 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100330002018 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080310002086 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060306002611 2006-03-06 BIENNIAL STATEMENT 2006-03-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State