Search icon

KERRNESS, LLC

Company Details

Name: KERRNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2008 (16 years ago)
Date of dissolution: 15 Apr 2020
Entity Number: 3717081
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-05 2012-10-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-05 2012-08-27 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415000679 2020-04-15 ARTICLES OF DISSOLUTION 2020-04-15
SR-99471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99470 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006409 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007591 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140908006245 2014-09-08 BIENNIAL STATEMENT 2014-09-01
130401006056 2013-04-01 BIENNIAL STATEMENT 2012-09-01
121030000031 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120827001475 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
101203002301 2010-12-03 BIENNIAL STATEMENT 2010-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State