Name: | K STATIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2004 (20 years ago) |
Date of dissolution: | 15 Mar 2012 |
Entity Number: | 3116274 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 787 SEVENTH AVENUE / 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 787 SEVENTH AVENUE / 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2010-10-18 | Address | 787 SEVENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
2006-10-11 | 2008-09-30 | Address | 787 SEVENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
2004-10-20 | 2006-10-11 | Address | 787 SEVENTH AVENUE, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120315000430 | 2012-03-15 | CERTIFICATE OF TERMINATION | 2012-03-15 |
101018002921 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080930002306 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061011002283 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041020000900 | 2004-10-20 | APPLICATION OF AUTHORITY | 2004-10-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State