Search icon

KBR CONSTRUCTION COMPANY, LLC

Company Details

Name: KBR CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613248
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KBR CONSTRUCTION COMPANY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-10 2010-12-29 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-09-10 2010-12-29 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-01-07 2009-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-07 2009-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001422 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002708 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060262 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-48947 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48946 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007163 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007163 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006066 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120124002576 2012-01-24 BIENNIAL STATEMENT 2012-01-01
111222000094 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State