Search icon

K & S PROPERTY MANAGEMENT, L.L.C.

Company Details

Name: K & S PROPERTY MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3053972
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 Liberty Street, 28 Liberty Street, NY, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
K & S PROPERTY MANAGEMENT, L.L.C. DOS Process Agent 28 Liberty Street, 28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value
2020-05-20 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-19 2018-05-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-17 2015-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-05-17 2015-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501042313 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220510002688 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200520060207 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-39197 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180502006773 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160527006174 2016-05-27 BIENNIAL STATEMENT 2016-05-01
151119000206 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
120706002118 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100507003131 2010-05-07 BIENNIAL STATEMENT 2010-05-01
080529002455 2008-05-29 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State