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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KBR CONSTRUCTION COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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