Name: | KINGS 35 REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Jan 2017 |
Entity Number: | 4137059 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-31 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-31 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170127000703 | 2017-01-27 | ARTICLES OF DISSOLUTION | 2017-01-27 |
150804006667 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
150505000900 | 2015-05-05 | CERTIFICATE OF CHANGE | 2015-05-05 |
130801006238 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
111128000454 | 2011-11-28 | CERTIFICATE OF PUBLICATION | 2011-11-28 |
110831000607 | 2011-08-31 | ARTICLES OF ORGANIZATION | 2011-08-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State