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