Search icon

184 KENT FEE LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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