KILTER GROUP LLC

Name: | KILTER GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2011 (14 years ago) |
Entity Number: | 4137092 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 40 EXCHANGE PLACE SUITE 1200, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DYER B. MCCABE JR. | DOS Process Agent | 40 EXCHANGE PLACE SUITE 1200, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2025-05-12 | Address | 40 EXCHANGE PLACE SUITE 1200, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-14 | 2023-08-01 | Address | 40 EXCHANGE PLACE SUITE 1200, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-10 | 2023-02-14 | Address | 40 EXCHANGE PLACE SUITE 1200, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-31 | 2020-02-10 | Address | 555 W 59TH ST. APT 17C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003803 | 2025-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-02 |
230801011778 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230214002704 | 2023-02-14 | BIENNIAL STATEMENT | 2021-08-01 |
200210060216 | 2020-02-10 | BIENNIAL STATEMENT | 2019-08-01 |
130812006589 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State