Search icon

WHITE PLAINS KENSINGTON, LLC

Company Details

Name: WHITE PLAINS KENSINGTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499549
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-11 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-22 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-22 2011-05-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-05 2011-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-05 2011-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230427002651 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210405061907 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191122060116 2019-11-22 BIENNIAL STATEMENT 2019-04-01
SR-94504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170406007153 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150423006022 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130419006244 2013-04-19 BIENNIAL STATEMENT 2013-04-01
121011000376 2012-10-11 CERTIFICATE OF AMENDMENT 2012-10-11
121001000850 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State