Search icon

KOKILEE IMPORTS LLC

Company Details

Name: KOKILEE IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jan 2007 (18 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 3455327
ZIP code: 10005
County: Queens
Place of Formation: New York
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
2019-01-28 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-02 2012-10-29 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-02 2012-08-27 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002045 2024-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-01
SR-93865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121029000203 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
120827001345 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110127003290 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090105002916 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070102000022 2007-01-02 ARTICLES OF ORGANIZATION 2007-01-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State