Search icon

KHQ INVESTMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103183 Copyright 2011-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-11
Termination Date 2011-05-12
Section 0501
Status Terminated

Parties

Name BROOKS FITCH APPAREL GROUP, LLC
Role Plaintiff
Name KHQ INVESTMENT LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State