Name: | RES-KEM GENERAL WATER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2010 (14 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 4010847 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55707 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180716000681 | 2018-07-16 | CERTIFICATE OF TERMINATION | 2018-07-16 |
161031006111 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141009007154 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121023006267 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
110303000023 | 2011-03-03 | CERTIFICATE OF PUBLICATION | 2011-03-03 |
101025000110 | 2010-10-25 | APPLICATION OF AUTHORITY | 2010-10-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State