Name: | KURTZ ORGANIZATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2005 (20 years ago) |
Entity Number: | 3205090 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | P.O. BOX 360, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 360, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-22 | 2019-04-08 | Address | 2681 EAST 14TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2013-05-20 | 2017-05-22 | Address | 2681 EAST 14TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2007-05-22 | 2013-05-20 | Address | 229 LINWOOD AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2005-05-16 | 2007-05-22 | Address | 404 FIFTH AVENUE 5TH FLOOR, NEW YORK, NY, 10018, 2204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190408000608 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
170522000833 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
130520002422 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
091203002277 | 2009-12-03 | BIENNIAL STATEMENT | 2009-05-01 |
070816000062 | 2007-08-16 | CERTIFICATE OF PUBLICATION | 2007-08-16 |
070522002154 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050516000013 | 2005-05-16 | ARTICLES OF ORGANIZATION | 2005-05-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State