Name: | KBR FEDERAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 15 Jun 2021 |
Entity Number: | 3338703 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KBR FEDERAL SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-06 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-01 | 2018-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-30 | 2011-07-01 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-06-05 | 2010-09-30 | Name | BE&K FEDERAL SERVICES, LLC |
2006-03-24 | 2010-09-30 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-24 | 2010-09-30 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-24 | 2009-06-05 | Name | JORDAN-BE&K FEDERAL GROUP, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615000560 | 2021-06-15 | CERTIFICATE OF TERMINATION | 2021-06-15 |
200303061127 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43528 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180306006876 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302007432 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140303006144 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120313006014 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
110701000245 | 2011-07-01 | CERTIFICATE OF CHANGE | 2011-07-01 |
100930000826 | 2010-09-30 | CERTIFICATE OF AMENDMENT | 2010-09-30 |
090605000552 | 2009-06-05 | CERTIFICATE OF AMENDMENT | 2009-06-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State