Name: | KP CANANDAIGUA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 30 Apr 2012 |
Entity Number: | 3917138 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 247 WEST 30TH STREET, 11TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O KATZ PROPERTIES | DOS Process Agent | 247 WEST 30TH STREET, 11TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2011-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-01-20 | 2011-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-25 | 2011-01-20 | Address | 247 WEST 30TH STREET, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120430000495 | 2012-04-30 | ARTICLES OF DISSOLUTION | 2012-04-30 |
110421000164 | 2011-04-21 | CERTIFICATE OF CHANGE | 2011-04-21 |
110120001058 | 2011-01-20 | CERTIFICATE OF CHANGE | 2011-01-20 |
100517000670 | 2010-05-17 | CERTIFICATE OF PUBLICATION | 2010-05-17 |
100225000625 | 2010-02-25 | ARTICLES OF ORGANIZATION | 2010-02-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State