Name: | KLEIN URBACH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2007 (18 years ago) |
Entity Number: | 3525263 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 275 MADISON AVE, 33RD FLO, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 275 MADISON AVE, 33RD FLO, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2019-07-08 | Address | 275 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-03-27 | 2011-07-28 | Address | 11TH FLOOR, 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-01 | 2009-03-27 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-01 | 2009-03-27 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000483 | 2020-07-01 | CERTIFICATE OF AMENDMENT | 2020-07-01 |
190708002006 | 2019-07-08 | BIENNIAL STATEMENT | 2019-06-01 |
130610007114 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110728002058 | 2011-07-28 | BIENNIAL STATEMENT | 2011-06-01 |
090813002766 | 2009-08-13 | BIENNIAL STATEMENT | 2009-06-01 |
090327000084 | 2009-03-27 | CERTIFICATE OF CHANGE | 2009-03-27 |
070601000461 | 2007-06-01 | ARTICLES OF ORGANIZATION | 2007-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State