-
Home Page
›
-
Counties
›
-
New York
›
-
10176
›
-
KYLIN MANAGEMENT LLC
Company Details
Name: |
KYLIN MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Dec 2005 (19 years ago)
|
Entity Number: |
3290257 |
ZIP code: |
10176
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
475 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10176 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
475 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10176
|
Form 5500 Series
Employer Identification Number (EIN):
203886517
Number Of Participants:
23
Sponsors Telephone Number:
Number Of Participants:
23
Sponsors Telephone Number:
Number Of Participants:
23
Sponsors Telephone Number:
Number Of Participants:
26
Sponsors Telephone Number:
Number Of Participants:
29
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2006-02-08
|
2017-12-07
|
Address
|
400 MADISON AVENUE SUITE 6A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-12-08
|
2006-02-08
|
Address
|
404 EAST 76TH STREET, STE 25C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171207000093
|
2017-12-07
|
CERTIFICATE OF AMENDMENT
|
2017-12-07
|
080128002163
|
2008-01-28
|
BIENNIAL STATEMENT
|
2007-12-01
|
070409000085
|
2007-04-09
|
CERTIFICATE OF PUBLICATION
|
2007-04-09
|
060208000954
|
2006-02-08
|
CERTIFICATE OF CHANGE
|
2006-02-08
|
051208000062
|
2005-12-08
|
APPLICATION OF AUTHORITY
|
2005-12-08
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
KYLIN MANAGEMENT LLC
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State