Name: | KRAUTER & COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Entity Number: | 3110888 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2010-11-19 | Address | 1211 AVE OF THE AMERICAS, 29TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-09-21 | 2008-11-06 | Address | 29-FL., 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-10-06 | 2005-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-06 | 2005-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017006380 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
141002006315 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121012006432 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101119002546 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081106002167 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State