Name: | KEMNAY PRIVATE EQUITY 2009 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 3768379 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MICHAEL J. DOUGHERTY, 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP | DOS Process Agent | ATTN: MICHAEL J. DOUGHERTY, 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-31 | 2015-06-15 | Address | 630 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2009-01-28 | 2013-01-31 | Address | 630 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000310 | 2015-06-15 | SURRENDER OF AUTHORITY | 2015-06-15 |
130131006133 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110114002196 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090331000254 | 2009-03-31 | CERTIFICATE OF PUBLICATION | 2009-03-31 |
090128000565 | 2009-01-28 | APPLICATION OF AUTHORITY | 2009-01-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State