Name: | KTR GP II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 29 Dec 2017 |
Entity Number: | 3603973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-11 | 2011-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48719 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48718 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171229000336 | 2017-12-29 | CERTIFICATE OF TERMINATION | 2017-12-29 |
151202006054 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131213006386 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
120118002122 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
111114000823 | 2011-11-14 | CERTIFICATE OF CHANGE | 2011-11-14 |
091230002036 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080311000069 | 2008-03-11 | CERTIFICATE OF PUBLICATION | 2008-03-11 |
071211000874 | 2007-12-11 | APPLICATION OF AUTHORITY | 2007-12-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State