Name: | KCPS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2005 (19 years ago) |
Date of dissolution: | 26 Feb 2015 |
Entity Number: | 3244383 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 FIFTH AVENUE FL 34, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 712 FIFTH AVENUE FL 34, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-23 | 2015-02-26 | Address | 650 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Service of Process) |
2008-03-06 | 2009-11-23 | Address | 540 MADISON AVENUE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-09-04 | 2008-03-06 | Address | 540 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-16 | 2015-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-16 | 2007-09-04 | Address | 65 E 55TH ST, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150226000727 | 2015-02-26 | SURRENDER OF AUTHORITY | 2015-02-26 |
111012002707 | 2011-10-12 | BIENNIAL STATEMENT | 2011-08-01 |
091123002423 | 2009-11-23 | BIENNIAL STATEMENT | 2009-08-01 |
080306000114 | 2008-03-06 | CERTIFICATE OF AMENDMENT | 2008-03-06 |
070904002274 | 2007-09-04 | BIENNIAL STATEMENT | 2007-08-01 |
060104001242 | 2006-01-04 | AFFIDAVIT OF PUBLICATION | 2006-01-04 |
060104001241 | 2006-01-04 | AFFIDAVIT OF PUBLICATION | 2006-01-04 |
050816000809 | 2005-08-16 | APPLICATION OF AUTHORITY | 2005-08-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State