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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
K & S PROPERTY MANAGEMENT, L.L.C. | DOS Process Agent | 28 Liberty Street, 28 Liberty Street, NY, NY, United States, 10005 |
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) |
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