-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
RES-KEM LLC
Company Details
Name: |
RES-KEM LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Mar 2011 (14 years ago)
|
Date of dissolution: |
16 Jul 2018 |
Entity Number: |
4064544 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2011-03-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-03-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-56857
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-56856
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180716000692
|
2018-07-16
|
CERTIFICATE OF TERMINATION
|
2018-07-16
|
170303006450
|
2017-03-03
|
BIENNIAL STATEMENT
|
2017-03-01
|
150306006161
|
2015-03-06
|
BIENNIAL STATEMENT
|
2015-03-01
|
130418002094
|
2013-04-18
|
BIENNIAL STATEMENT
|
2013-03-01
|
110602000055
|
2011-06-02
|
CERTIFICATE OF PUBLICATION
|
2011-06-02
|
110308000688
|
2011-03-08
|
APPLICATION OF AUTHORITY
|
2011-03-08
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State