KIPP NYC, LLC
Headquarter
Name: | KIPP NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2008 (17 years ago) |
Entity Number: | 3739973 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ATTENTION: GENERAL COUNSEL | DOS Process Agent | 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
national registered agents, inc. | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-01 | 2024-11-04 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-01 | 2024-11-04 | Address | 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-08-05 | 2021-07-01 | Address | 1501 BROADWAY,, SUITE 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-11-05 | 2019-08-05 | Address | ATTN: DAVID LEVIN, 625 W. 133RD STREET, 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004425 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221103000377 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
210701000979 | 2021-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-01 |
201105060768 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
190805002020 | 2019-08-05 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State