Name: | KUMQUAT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465350 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003SF3LXK5UITD02 | 3465350 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 2nd Floor, 150 West 30th Street, New York, US-NY, US, 10001 |
Headquarters | 150 West 30th Street, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2013-09-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-09-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3465350 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-27 | 2015-09-25 | Address | 150 WEST 30TH STREET, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-29 | 2008-02-27 | Address | 150 W. 30TH ST. 2NF FLOOR, NEW YORK, NY, 10001, 4003, USA (Type of address: Service of Process) |
2007-01-22 | 2008-01-29 | Address | C/O API NY HOLDINGS LLC, 4160 DOUGLAS BLVD., GRANITE BAY, CA, 95746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150925000277 | 2015-09-25 | CERTIFICATE OF CHANGE | 2015-09-25 |
130404002067 | 2013-04-04 | BIENNIAL STATEMENT | 2013-01-01 |
110128002128 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
080227000052 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
080129000986 | 2008-01-29 | CERTIFICATE OF CHANGE | 2008-01-29 |
070209000841 | 2007-02-09 | CERTIFICATE OF AMENDMENT | 2007-02-09 |
070122000222 | 2007-01-22 | ARTICLES OF ORGANIZATION | 2007-01-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State