Search icon

KV SETTLEMENT, LLC

Company Details

Name: KV SETTLEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2008 (16 years ago)
Entity Number: 3725460
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-08-02 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-02 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-25 2016-08-02 Address 39 W. 37TH ST,3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-04 2014-09-25 Address 39 W. 37TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-04 2016-08-02 Address 39 W. 37TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-09-26 2010-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-09-26 2010-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001913 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221110000325 2022-11-10 BIENNIAL STATEMENT 2022-09-01
200901061650 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006962 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160907007064 2016-09-07 BIENNIAL STATEMENT 2016-09-01
160802000059 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
140925006213 2014-09-25 BIENNIAL STATEMENT 2014-09-01
101006002070 2010-10-06 BIENNIAL STATEMENT 2010-09-01
100804000160 2010-08-04 CERTIFICATE OF CHANGE 2010-08-04
081203000174 2008-12-03 CERTIFICATE OF PUBLICATION 2008-12-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State