Name: | K TRANSITION LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Nov 2005 (20 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 3276033 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | DISSOLUTION COMMITTEE-22 West 38th Street, 7th Floor, NEW YORK, NY, United States, 10018 |
Principal Address: | 22 West 38th Street, 7th Floor, NEW YORK, United States, 10018 |
Name | Role | Address |
---|---|---|
K TRANSITION LLP ATTENTION: EDWARD T COLBERT, MEMBER | DOS Process Agent | DISSOLUTION COMMITTEE-22 West 38th Street, 7th Floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-12-17 | Address | DISSOLUTION COMMITTEE-22 West 38th Street, 7th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-09-16 | 2023-08-02 | Address | DISSOLUTION COMMITTEE, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-01-18 | 2016-09-16 | Address | ATTN: MICHAEL D LOUGHNANE, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-11-02 | 2011-01-18 | Address | ATTN: ROBERT T. TOBIN,, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001525 | 2024-12-17 | NOTICE OF WITHDRAWAL | 2024-12-17 |
230802003669 | 2023-08-02 | FIVE YEAR STATEMENT | 2015-10-01 |
160916000205 | 2016-09-16 | CERTIFICATE OF AMENDMENT | 2016-09-16 |
110118002579 | 2011-01-18 | FIVE YEAR STATEMENT | 2010-11-01 |
060418001005 | 2006-04-18 | AFFIDAVIT OF PUBLICATION | 2006-04-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State