Name: | KFGF MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 3550765 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-14 | 2014-11-24 | Address | 787 7TH AVE, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-08-01 | 2011-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161005000221 | 2016-10-05 | CERTIFICATE OF TERMINATION | 2016-10-05 |
141124000119 | 2014-11-24 | CERTIFICATE OF CHANGE | 2014-11-24 |
110914002161 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090814002018 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
071026000393 | 2007-10-26 | CERTIFICATE OF PUBLICATION | 2007-10-26 |
070801000687 | 2007-08-01 | APPLICATION OF AUTHORITY | 2007-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State