Search icon

KBT THEATRES LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Fine And Fees

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