Name: | KRES - NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2006 (18 years ago) |
Entity Number: | 3405035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-02 | 2018-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-09 | 2010-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-25 | 2007-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002079 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220808003341 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200901060317 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44615 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44614 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180814006498 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160803007624 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140813006830 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120802006195 | 2012-08-02 | BIENNIAL STATEMENT | 2012-08-01 |
100827002613 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State