Name: | KOQUI PHOTO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455852 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 49 BAYARD STREET APT. 6, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 49 BAYARD STREET APT. 6, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-12 | 2021-02-12 | Address | 49 BAYARD STREET, APT 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-07-06 | 2021-01-12 | Address | 111 MOTT STREET, APT 5, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-01-02 | 2007-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-02 | 2007-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212000391 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
210112060370 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190116060977 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170111006751 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150121006466 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130109006726 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110126003209 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
081230002331 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070706000799 | 2007-07-06 | CERTIFICATE OF CHANGE | 2007-07-06 |
070705000490 | 2007-07-05 | CERTIFICATE OF CHANGE | 2007-07-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State