Name: | K & L PROPERTY DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2010 (15 years ago) |
Entity Number: | 4002637 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 558 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 558 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-03 | 2014-03-07 | Address | P.O. BOX 3021, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2011-10-27 | 2014-03-07 | Address | 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent) |
2010-10-04 | 2011-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-10-04 | 2012-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307000707 | 2014-03-07 | CERTIFICATE OF CHANGE | 2014-03-07 |
121012002299 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
120503001049 | 2012-05-03 | CERTIFICATE OF CHANGE | 2012-05-03 |
111027000072 | 2011-10-27 | CERTIFICATE OF CHANGE | 2011-10-27 |
110127000052 | 2011-01-27 | CERTIFICATE OF PUBLICATION | 2011-01-27 |
101004000006 | 2010-10-04 | ARTICLES OF ORGANIZATION | 2010-10-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State