Name: | KG CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jul 2009 (16 years ago) |
Date of dissolution: | 09 Mar 2018 |
Entity Number: | 3829795 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 666 FIFTH AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
C/O MILLENNIUM MANAGEMENT LLC | DOS Process Agent | 666 FIFTH AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-20 | 2018-03-09 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2012-05-01 | 2013-06-20 | Address | 39 MURRAY HILL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2009-07-03 | 2012-05-01 | Address | 666 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309000354 | 2018-03-09 | SURRENDER OF AUTHORITY | 2018-03-09 |
130809002125 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
130620000469 | 2013-06-20 | CERTIFICATE OF CHANGE | 2013-06-20 |
120501001235 | 2012-05-01 | CERTIFICATE OF CHANGE | 2012-05-01 |
110802002094 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090828000124 | 2009-08-28 | CERTIFICATE OF PUBLICATION | 2009-08-28 |
090703000182 | 2009-07-03 | APPLICATION OF AUTHORITY | 2009-07-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State