Name: | 2025 KH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2007 (18 years ago) |
Entity Number: | 3512133 |
ZIP code: | 10065 |
County: | Kings |
Place of Formation: | New York |
Address: | 333 E 68TH ST, 3A, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ALAN FELL | DOS Process Agent | 333 E 68TH ST, 3A, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-05-01 | Address | 333 E 68TH ST, 3A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2021-03-30 | 2023-03-20 | Address | 333 E 68TH ST, 3A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-05-15 | 2021-03-30 | Address | 333 E 68TH ST, 3A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-04-20 | 2013-05-15 | Address | 90 BROAD STREET, 25TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-05-03 | 2009-04-20 | Address | THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003004 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230320002094 | 2023-03-20 | BIENNIAL STATEMENT | 2021-05-01 |
210330060292 | 2021-03-30 | BIENNIAL STATEMENT | 2019-05-01 |
130515002388 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110513002271 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090420002883 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
071010000910 | 2007-10-10 | CERTIFICATE OF PUBLICATION | 2007-10-10 |
070503000507 | 2007-05-03 | ARTICLES OF ORGANIZATION | 2007-05-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State