Name: | KGAS ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2007 (18 years ago) |
Date of dissolution: | 26 Nov 2024 |
Entity Number: | 3521947 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 92 KELLY ROAD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
KEITH FISHER | DOS Process Agent | 92 KELLY ROAD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-03 | 2025-01-30 | Address | 92 KELLY ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2009-05-12 | 2011-06-03 | Address | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2007-05-24 | 2009-05-12 | Address | TEN BANK STREET, SUITE 540, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018796 | 2024-11-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-26 |
150601006771 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
130529006107 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110603003063 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090512002389 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070524000143 | 2007-05-24 | ARTICLES OF ORGANIZATION | 2007-05-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State