Name: | K INWOOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Apr 2004 (21 years ago) |
Entity Number: | 3043479 |
County: | Nassau |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-10 | 2020-04-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-01-06 | 2020-11-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2004-04-21 | 2020-02-10 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2004-04-21 | 2020-01-06 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125000517 | 2020-11-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-25 |
200417000183 | 2020-04-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-17 |
200210000626 | 2020-02-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-02-10 |
200106000506 | 2020-01-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-01-06 |
040812000468 | 2004-08-12 | CERTIFICATE OF AMENDMENT | 2004-08-12 |
040421000908 | 2004-04-21 | ARTICLES OF ORGANIZATION | 2004-04-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State