Search icon

KIMBERLY ANNE LLC

Company Details

Name: KIMBERLY ANNE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2007 (18 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 3480393
ZIP code: 10005
County: New York
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
2021-02-16 2024-05-02 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-11 2021-02-16 Address C/O DAVID PARSONS, 14232 QUENT DRIVE, TUSTIN, CA, 92780, USA (Type of address: Service of Process)
2009-03-12 2011-03-11 Address C/O DAVID PARSONS, 178 WEST HOUSTON ST, STE 13, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-02-22 2009-03-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-22 2012-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502000906 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
210216060386 2021-02-16 BIENNIAL STATEMENT 2019-02-01
SR-94219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120607000686 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
110311002667 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090312002296 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070917000735 2007-09-17 CERTIFICATE OF PUBLICATION 2007-09-17
070222000803 2007-02-22 ARTICLES OF ORGANIZATION 2007-02-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State