Name: | KENNEDY INFORMATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2008 (16 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 3757874 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o geller and company, llc, 909 third avenue, 16th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | c/o geller and company, llc, 909 third avenue, 16th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-30 | 2021-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-12-31 | 2012-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-31 | 2012-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214000460 | 2021-12-13 | SURRENDER OF AUTHORITY | 2021-12-13 |
201207061759 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203006455 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006048 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201007258 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130114006714 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
121130000008 | 2012-11-30 | CERTIFICATE OF CHANGE | 2012-11-30 |
110805000638 | 2011-08-05 | CERTIFICATE OF AMENDMENT | 2011-08-05 |
110125002624 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
090414000512 | 2009-04-14 | CERTIFICATE OF PUBLICATION | 2009-04-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State