Name: | KADIMA REALTY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 13 Oct 2017 |
Entity Number: | 4165025 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-14 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-11-14 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103023 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013000213 | 2017-10-13 | CERTIFICATE OF TERMINATION | 2017-10-13 |
120830000143 | 2012-08-30 | CERTIFICATE OF PUBLICATION | 2012-08-30 |
120827000527 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120824000545 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
111114000555 | 2011-11-14 | APPLICATION OF AUTHORITY | 2011-11-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State