Search icon

KTR GP I, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KTR GP I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Aug 2005 (20 years ago)
Date of dissolution: 29 Dec 2017
Entity Number: 3250601
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-13 2011-11-14 Address ATTN: ROBERT F SAVAGE, 140 BROADWAY 43RD FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-25 2007-08-13 Address 140 BROADWAY 43RD FLOOR, ATTN: ROBERT F. SAVAGE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-08-31 2007-01-25 Address 767 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42099 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42100 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171229000187 2017-12-29 CERTIFICATE OF TERMINATION 2017-12-29
150831006004 2015-08-31 BIENNIAL STATEMENT 2015-08-01
111114000816 2011-11-14 CERTIFICATE OF CHANGE 2011-11-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State