Name: | KILOFOX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2008 (16 years ago) |
Entity Number: | 3729880 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-24 | 2024-10-08 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-24 | 2024-10-08 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-04-10 | 2023-09-24 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-04-10 | 2023-09-24 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-10-23 | 2012-04-10 | Address | PO BOX 12262, HAUPPAUGE, NY, 11788, 0707, USA (Type of address: Service of Process) |
2008-10-08 | 2008-10-23 | Address | 15 ABRAMS CT, BLUE POINT, NY, 11715, 1240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000137 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
230924000180 | 2023-09-24 | BIENNIAL STATEMENT | 2022-10-01 |
181119006682 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
141201006643 | 2014-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
130102006415 | 2013-01-02 | BIENNIAL STATEMENT | 2012-10-01 |
120410000977 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
110105002169 | 2011-01-05 | BIENNIAL STATEMENT | 2010-10-01 |
081023000490 | 2008-10-23 | CERTIFICATE OF CHANGE | 2008-10-23 |
081008000341 | 2008-10-08 | ARTICLES OF ORGANIZATION | 2008-10-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State