Name: | KBRA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2010 (15 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 3992015 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KBRA HOLDINGS, INC. | DOS Process Agent | 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JULES KROLL | Chief Executive Officer | 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2021-12-14 | Address | 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2021-12-14 | Address | 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-09-02 | 2012-09-11 | Address | 599 LEXINGTON AVE., 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214002325 | 2021-12-14 | CERTIFICATE OF TERMINATION | 2021-12-14 |
160907006770 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140911006231 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
120911006609 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
110114000705 | 2011-01-14 | CERTIFICATE OF AMENDMENT | 2011-01-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State