Search icon

KTR LP I, LLC

Company Details

Name: KTR LP I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2005 (19 years ago)
Date of dissolution: 29 Dec 2017
Entity Number: 3264486
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 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)
2007-10-12 2011-11-14 Address 5 TOWER BRIDGE, 30 BARR HARBOR DR, STE 150, CONSHOHOCKEN, PA, 19428, USA (Type of address: Service of Process)
2007-01-26 2007-10-12 Address ATTN: ROBERT F. SAVAGE, 140 BROADWAY 43RD FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-10-04 2007-01-26 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-42337 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171229000195 2017-12-29 CERTIFICATE OF TERMINATION 2017-12-29
151026002050 2015-10-26 BIENNIAL STATEMENT 2015-10-01
150924006008 2015-09-24 BIENNIAL STATEMENT 2013-10-01
111115002021 2011-11-15 BIENNIAL STATEMENT 2011-10-01
111114000574 2011-11-14 CERTIFICATE OF CHANGE 2011-11-14
091019002375 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071012002031 2007-10-12 BIENNIAL STATEMENT 2007-10-01
070815000490 2007-08-15 CERTIFICATE OF PUBLICATION 2007-08-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State