Search icon

KCC ARCHITECTS, PLLC

Company Details

Name: KCC ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Mar 2009 (16 years ago)
Date of dissolution: 12 May 2014
Entity Number: 3782675
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-18 NORTHERN BLVD. SUITE 419, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-18 NORTHERN BLVD. SUITE 419, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2009-03-05 2011-08-16 Address 86 YONKERS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512000324 2014-05-12 CERTIFICATE OF DISSOLUTION 2014-05-12
110816000360 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
100106000988 2010-01-06 CERTIFICATE OF CORRECTION 2010-01-06
090622000490 2009-06-22 CERTIFICATE OF PUBLICATION 2009-06-22
090305000943 2009-03-05 ARTICLES OF ORGANIZATION 2009-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104717 Copyright 2011-09-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-28
Termination Date 2014-02-05
Date Issue Joined 2012-01-06
Section 0101
Status Terminated

Parties

Name CORPORATE DESIGN OF AMERICA, P
Role Plaintiff
Name KCC ARCHITECTS, PLLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State