Search icon

KMDA, LLC

Company Details

Name: KMDA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450179
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-11-26 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-26 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001525 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241126001933 2024-11-26 BIENNIAL STATEMENT 2024-11-26
201207061480 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-45448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212006205 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161206007652 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210006261 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130111002567 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101227002208 2010-12-27 BIENNIAL STATEMENT 2010-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State