Name: | KABEN ADAMO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 06 Jul 2020 |
Entity Number: | 3130488 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: RONALD B. KREMNITZER ESQ, 7 TIMES SQUARE 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: RONALD B. KREMNITZER ESQ, 7 TIMES SQUARE 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-27 | 2019-03-15 | Address | ATTN: RONALD B. KREMNITZER ESQ, 410 PARK AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-11-24 | 2014-01-27 | Address | ATTN: RONALD B. KREMNITZER ESQ, 410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200706000416 | 2020-07-06 | ARTICLES OF DISSOLUTION | 2020-07-06 |
190315002055 | 2019-03-15 | BIENNIAL STATEMENT | 2018-11-01 |
140127002305 | 2014-01-27 | BIENNIAL STATEMENT | 2012-11-01 |
070718002365 | 2007-07-18 | BIENNIAL STATEMENT | 2006-11-01 |
050228000283 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
050228000277 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
041124000819 | 2004-11-24 | ARTICLES OF ORGANIZATION | 2004-11-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State