Name: | KANARYA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3136899 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-23 | 2010-11-02 | Address | PO BOX 1969 JAF STATION, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2004-12-13 | 2007-01-23 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205000080 | 2014-12-05 | ARTICLES OF DISSOLUTION | 2014-12-05 |
130102002283 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101217002287 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
101102000565 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
090114002147 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
070123002432 | 2007-01-23 | BIENNIAL STATEMENT | 2006-12-01 |
050513000595 | 2005-05-13 | AFFIDAVIT OF PUBLICATION | 2005-05-13 |
050513000592 | 2005-05-13 | AFFIDAVIT OF PUBLICATION | 2005-05-13 |
041213000726 | 2004-12-13 | ARTICLES OF ORGANIZATION | 2004-12-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State