Name: | KRUTT & PLUTT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3508893 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 447 Broadway, 2nd floor unit 191, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KRUTT & PLUTT LLC | DOS Process Agent | 447 Broadway, 2nd floor unit 191, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-18 | 2023-08-20 | Address | 110 THOMPSON STREET, UNIT 3D, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-12-09 | 2017-09-18 | Address | 75 EAST 4TH STREET, SUITE #4006, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-04-26 | 2009-12-09 | Address | 341 LAFAYETTE ST., SUITE #4006, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230820000170 | 2023-08-20 | BIENNIAL STATEMENT | 2023-04-01 |
190612060322 | 2019-06-12 | BIENNIAL STATEMENT | 2019-04-01 |
170918006241 | 2017-09-18 | BIENNIAL STATEMENT | 2017-04-01 |
151104000583 | 2015-11-04 | CERTIFICATE OF AMENDMENT | 2015-11-04 |
150615006014 | 2015-06-15 | BIENNIAL STATEMENT | 2015-04-01 |
130429006072 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
120228002846 | 2012-02-28 | BIENNIAL STATEMENT | 2011-04-01 |
091209000245 | 2009-12-09 | CERTIFICATE OF CHANGE | 2009-12-09 |
090410002714 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070817001076 | 2007-08-17 | CERTIFICATE OF PUBLICATION | 2007-08-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State