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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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