Name: | CUYLER KENNELS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2008 (16 years ago) |
Entity Number: | 3746805 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CUYLER KENNELS, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-11-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039534 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003483 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201109060457 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
SR-51142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181116006198 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
170316006161 | 2017-03-16 | BIENNIAL STATEMENT | 2016-11-01 |
141103007397 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121114006451 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
110602000570 | 2011-06-02 | CERTIFICATE OF AMENDMENT | 2011-06-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State