Name: | KADIMA MANAGEMENT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 06 Nov 2013 |
Entity Number: | 3589318 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-12 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-12 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-05 | 2008-12-12 | Address | 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106000667 | 2013-11-06 | ARTICLES OF DISSOLUTION | 2013-11-06 |
121119006432 | 2012-11-19 | BIENNIAL STATEMENT | 2011-11-01 |
121029000307 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
120827001501 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
100401002103 | 2010-04-01 | BIENNIAL STATEMENT | 2009-11-01 |
081212000639 | 2008-12-12 | CERTIFICATE OF CHANGE | 2008-12-12 |
080122000101 | 2008-01-22 | CERTIFICATE OF PUBLICATION | 2008-01-22 |
071105000583 | 2007-11-05 | ARTICLES OF ORGANIZATION | 2007-11-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State