Name: | THE KATHARINE GIBBS LLC-NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 30 Dec 2011 |
Entity Number: | 3604301 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2008-01-11 | Name | THE KATHERINE GIBBS LLC-NEW YORK |
2007-12-12 | 2007-12-18 | Name | KG-NEW YORK, LLC |
2007-12-12 | 2007-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230000274 | 2011-12-30 | ARTICLES OF DISSOLUTION | 2011-12-30 |
111219002668 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
100105002112 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080229000068 | 2008-02-29 | CERTIFICATE OF PUBLICATION | 2008-02-29 |
080111000850 | 2008-01-11 | CERTIFICATE OF AMENDMENT | 2008-01-11 |
071218000609 | 2007-12-18 | CERTIFICATE OF AMENDMENT | 2007-12-18 |
071218000394 | 2007-12-18 | CERTIFICATE OF MERGER | 2007-12-18 |
071212000457 | 2007-12-12 | ARTICLES OF ORGANIZATION | 2007-12-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State