Name: | KFR LIQUIDATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2007 (18 years ago) |
Entity Number: | 3510821 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ROBINSON BROG ET AL., ATTN: NEIL S. GOLDSTEIN | DOS Process Agent | 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. | Agent | ATTN: NEIL S. GOLDSTEIN, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-23 | 2020-10-07 | Address | 33 MEADOW LANE, LAWRENCE, NY, 11559, USA (Type of address: Registered Agent) |
2008-04-23 | 2020-09-21 | Address | 33 MEADOW LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2007-05-01 | 2008-04-23 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-05-01 | 2008-04-23 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007000818 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
200921060421 | 2020-09-21 | BIENNIAL STATEMENT | 2019-05-01 |
180710000462 | 2018-07-10 | CERTIFICATE OF AMENDMENT | 2018-07-10 |
130531002243 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110516002070 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090522002122 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
080423000300 | 2008-04-23 | CERTIFICATE OF CHANGE | 2008-04-23 |
070823000230 | 2007-08-23 | CERTIFICATE OF PUBLICATION | 2007-08-23 |
070501000515 | 2007-05-01 | ARTICLES OF ORGANIZATION | 2007-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State