Name: | KPJ 210 WEST 18 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2009 (15 years ago) |
Entity Number: | 3893191 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 111 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FRANKLIN A KAIMAN | DOS Process Agent | 111 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-19 | 2015-12-02 | Address | 5 E 17TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-12-29 | 2017-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-12-29 | 2012-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171204007497 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170517000299 | 2017-05-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-06-16 |
151202006145 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131226006005 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120119002386 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100312000337 | 2010-03-12 | CERTIFICATE OF PUBLICATION | 2010-03-12 |
091229000330 | 2009-12-29 | ARTICLES OF ORGANIZATION | 2009-12-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State