Name: | KMDA II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2007 (17 years ago) |
Entity Number: | 3583009 |
ZIP code: | 10005 |
County: | Saratoga |
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 |
---|---|---|---|
2019-01-28 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012003356 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211028002754 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191003060363 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48265 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006907 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151027006111 | 2015-10-27 | BIENNIAL STATEMENT | 2015-10-01 |
131024006111 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111103002708 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091022002382 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State