Name: | 184 KENT FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2006 (19 years ago) |
Entity Number: | 3356870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-31 | 2017-05-26 | Address | ATTN: THOMAS GAVIEGLO, 666 FIFTH AVE, FL 15, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2012-06-12 | 2016-05-31 | Address | ATTN: RON BERNSTEIN, 1 BRYANT PARK 38TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-10-27 | 2012-06-12 | Address | ATTN: RON BERNSTEIN, 1 BRYANT PARK 38TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-03 | 2008-10-27 | Address | ATTN: RON BERNSTEIN, 461 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002029 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220506002935 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200505061775 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-92547 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92546 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180919006032 | 2018-09-19 | BIENNIAL STATEMENT | 2018-05-01 |
170526000659 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
160531006299 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140520006437 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120612006569 | 2012-06-12 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State