Search icon

KFGF GP, LLC

Company Details

Name: KFGF GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Aug 2007 (18 years ago)
Date of dissolution: 05 Oct 2016
Entity Number: 3551486
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)
2013-08-08 2014-11-24 Address 125 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-30 2013-08-08 Address 787 SEVENTH AVE 6TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-08-02 2011-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47744 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161005000226 2016-10-05 CERTIFICATE OF TERMINATION 2016-10-05
150806006134 2015-08-06 BIENNIAL STATEMENT 2015-08-01
141124000114 2014-11-24 CERTIFICATE OF CHANGE 2014-11-24
130808006164 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110830002905 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090813002571 2009-08-13 BIENNIAL STATEMENT 2009-08-01
071025000767 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
070802000834 2007-08-02 APPLICATION OF AUTHORITY 2007-08-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State