Name: | KENSINGTON VANGUARD NATIONAL LAND SERVICES OF NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2008 (16 years ago) |
Entity Number: | 3725494 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
2016-07-21 | 2016-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-04 | 2016-07-21 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001908 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
221110000359 | 2022-11-10 | BIENNIAL STATEMENT | 2022-09-01 |
200901061638 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905006703 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
180117006085 | 2018-01-17 | BIENNIAL STATEMENT | 2016-09-01 |
160802000099 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
160721006342 | 2016-07-21 | BIENNIAL STATEMENT | 2014-09-01 |
140701006689 | 2014-07-01 | BIENNIAL STATEMENT | 2012-09-01 |
101006002018 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
100804000166 | 2010-08-04 | CERTIFICATE OF CHANGE | 2010-08-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State