Search icon

KFR LIQUIDATING LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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