Search icon

KCPS CAPITAL MANAGEMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 712 FIFTH AVENUE FL 34, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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