Name: | KY CAULDWELL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2005 (19 years ago) |
Entity Number: | 3288002 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | p.o box 1086 midtown station, midtown station, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KY CAULDWELL | DOS Process Agent | p.o box 1086 midtown station, midtown station, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-19 | 2024-04-22 | Address | C/O U.M.G., PO BOX 1135, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-01-25 | 2012-01-19 | Address | C/O LIPSKY BRESKY & LOWE, LLP, 585 STEWART AVE, STE 440, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-12-02 | 2010-01-25 | Address | 657 CAULDWELL AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001097 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
120119002505 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100125002422 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
060201000331 | 2006-02-01 | AFFIDAVIT OF PUBLICATION | 2006-02-01 |
060201000338 | 2006-02-01 | AFFIDAVIT OF PUBLICATION | 2006-02-01 |
051202000457 | 2005-12-02 | ARTICLES OF ORGANIZATION | 2005-12-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State