KIM HARRIS LLC
Headquarter
Name: | KIM HARRIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Nov 2012 |
Entity Number: | 3169564 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 BABBITT RD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
C/O JUDITH REARDON ESQ | DOS Process Agent | 20 BABBITT RD, BEDFORD HILLS, NY, United States, 10507 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-22-00445 | DOSAERENTER | 2022-08-11 | 2026-08-11 | 1 Summer St, Lockport, NY, 14094 |
AEAR-19-00571 | DOSAERENTER | 2019-06-28 | 2027-06-28 | 8180 WEHRLE DR, WILLIAMSVILLE, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2009-04-08 | Address | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121127000702 | 2012-11-27 | ARTICLES OF DISSOLUTION | 2012-11-27 |
090408003080 | 2009-04-08 | BIENNIAL STATEMENT | 2009-02-01 |
050526000224 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050526000225 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050228000059 | 2005-02-28 | ARTICLES OF ORGANIZATION | 2005-02-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State