Name: | KTR GP I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2005 (19 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42100 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42099 | 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 |
110907002596 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090817002691 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070828000347 | 2007-08-28 | CERTIFICATE OF PUBLICATION | 2007-08-28 |
070813002808 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
070125001150 | 2007-01-25 | CERTIFICATE OF AMENDMENT | 2007-01-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State