Name: | KENSINGTON SENIOR LIVING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2010 (14 years ago) |
Entity Number: | 3987738 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-20 | 2012-08-27 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-20 | 2012-10-01 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-08-27 | 2011-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-23 | 2011-04-20 | Address | 3016 WILLIAMS DR. STE 200, FARIFAX, VA, 22031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002675 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220825001466 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200810060749 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
SR-102174 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102173 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180906006784 | 2018-09-06 | BIENNIAL STATEMENT | 2018-08-01 |
141112007132 | 2014-11-12 | BIENNIAL STATEMENT | 2014-08-01 |
121001000608 | 2012-10-01 | CERTIFICATE OF CHANGE | 2012-10-01 |
120827000529 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
111025000206 | 2011-10-25 | CERTIFICATE OF AMENDMENT | 2011-10-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State