Search icon

KADIMA ASSOCIATES, L.L.C.

Company Details

Name: KADIMA ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2006 (19 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 3391041
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-12 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-12 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-21 2009-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92975 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92974 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171010000499 2017-10-10 CERTIFICATE OF TERMINATION 2017-10-10
120827000565 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120824000553 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
100817002577 2010-08-17 BIENNIAL STATEMENT 2010-07-01
090512000130 2009-05-12 CERTIFICATE OF CHANGE 2009-05-12
061116000999 2006-11-16 CERTIFICATE OF PUBLICATION 2006-11-16
060721000158 2006-07-21 APPLICATION OF AUTHORITY 2006-07-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State