Name: | KHQ INVESTMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2010 (15 years ago) |
Entity Number: | 3902710 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-08-14 | Address | GENERAL COUNSEL, 350 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2024-01-25 | 2024-08-14 | Address | 28 LIBERTY STREET, c/o C T CORPORATION SYSTEM, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-30 | 2024-01-25 | Address | 350 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-01-17 | 2017-11-30 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-01-17 | 2024-01-25 | Address | GENERAL COUNSEL, 350 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2010-01-21 | 2014-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-21 | 2014-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003286 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
240125004039 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220118002326 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
210928002264 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
180110006212 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
171130006029 | 2017-11-30 | BIENNIAL STATEMENT | 2016-01-01 |
140130006045 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
140117000848 | 2014-01-17 | CERTIFICATE OF CHANGE | 2014-01-17 |
121011000940 | 2012-10-11 | CERTIFICATE OF PUBLICATION | 2012-10-11 |
120620002082 | 2012-06-20 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State