Name: | KESSELRING NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2007 (17 years ago) |
Entity Number: | 3553933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-09 | 2008-02-25 | Address | 3001 SOUTH UNIVERSITY DRIVE, FARGO, ND, 58103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130904002370 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110901002135 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090728003087 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
080225000748 | 2008-02-25 | CERTIFICATE OF CHANGE | 2008-02-25 |
071023000113 | 2007-10-23 | CERTIFICATE OF PUBLICATION | 2007-10-23 |
070809000071 | 2007-08-09 | ARTICLES OF ORGANIZATION | 2007-08-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State