Name: | KLINE SEARCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 4189756 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 61 Jane Street, Apt. 19C, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MS. SARAH KLINE | DOS Process Agent | 61 Jane Street, Apt. 19C, New York, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-01-17 | Address | 61 Jane Street, Apt. 19C, New York, NY, 10014, USA (Type of address: Service of Process) |
2020-01-07 | 2024-02-26 | Address | 61 JANE ST, APT 19C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-01-18 | 2020-01-07 | Address | 373 BLEECKER STREET, APARTMENT 4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000258 | 2025-01-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-16 |
240226003532 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
220208000008 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200107060017 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
140220002054 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120329000238 | 2012-03-29 | CERTIFICATE OF PUBLICATION | 2012-03-29 |
120118000249 | 2012-01-18 | ARTICLES OF ORGANIZATION | 2012-01-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State