Search icon

KENSINGTON VANGUARD NATIONAL LAND SERVICES OF NY, LLC

Company Details

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

DOS Process Agent

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

Agent

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

Filings

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