Search icon

MARTIN KURZ & CO., LLC

Company Details

Name: MARTIN KURZ & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080503
ZIP code: 10005
County: Nassau
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
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-11 2017-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-11 2017-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-12 2012-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-12 2012-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200330060012 2020-03-30 BIENNIAL STATEMENT 2019-04-01
SR-57201 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57200 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180314006224 2018-03-14 BIENNIAL STATEMENT 2017-04-01
170320000668 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
150413006091 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130415006192 2013-04-15 BIENNIAL STATEMENT 2013-04-01
120511000098 2012-05-11 CERTIFICATE OF CHANGE 2012-05-11
111220000255 2011-12-20 CERTIFICATE OF PUBLICATION 2011-12-20
110412000651 2011-04-12 APPLICATION OF AUTHORITY 2011-04-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State