Search icon

KBR FEDERAL SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
KBR FEDERAL SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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

Filings

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