Search icon

K TRANSITION LLP

Company Details

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
135607139
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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