Name: | KALYJES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2010 (15 years ago) |
Entity Number: | 3974782 |
ZIP code: | 12207 |
County: | Cortland |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-10-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-17 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-20 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018001501 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
220929009451 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200717060004 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180907006037 | 2018-09-07 | BIENNIAL STATEMENT | 2018-07-01 |
160713006072 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
120718006036 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100720000589 | 2010-07-20 | ARTICLES OF ORGANIZATION | 2010-07-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State