Name: | KBT THEATRES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2010 (14 years ago) |
Entity Number: | 4010877 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-25 | 2011-05-26 | Address | PO BOX 9126, DEDHAM, MA, 02027, 9126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001616 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221025002167 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201013060483 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
SR-55708 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55709 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181016006088 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161031006100 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141021006305 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121017006227 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
110526000369 | 2011-05-26 | CERTIFICATE OF CHANGE | 2011-05-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
329724 | CNV_SI | INVOICED | 2011-11-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State