Name: | CONQUEST KCM AGRICULTURAL COMMODITIES PLUS FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 06 Feb 2009 |
Entity Number: | 3601644 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DAVID M. CIELUSNIAK, 540 MADISON AVENUE, 205H FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: DAVID M. CIELUSNIAK, 540 MADISON AVENUE, 205H FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-28 | 2008-01-14 | Name | KCM CONQUEST PHYSICAL COMMODITY FUND LLC |
2007-12-05 | 2007-12-28 | Name | KCM CONQUEST AGRICULTURAL COMMODITY FUND LLC |
2007-12-05 | 2009-02-06 | Address | 540 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090206000188 | 2009-02-06 | SURRENDER OF AUTHORITY | 2009-02-06 |
080114000388 | 2008-01-14 | CERTIFICATE OF AMENDMENT | 2008-01-14 |
071228000815 | 2007-12-28 | CERTIFICATE OF AMENDMENT | 2007-12-28 |
071205000902 | 2007-12-05 | APPLICATION OF AUTHORITY | 2007-12-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State