Search icon

KAYEMU, LLC

Company Details

Name: KAYEMU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209052
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-08-17 2024-02-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-17 2024-02-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-16 2023-08-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-08-16 2023-08-17 Address 110 PARK AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-02-06 2023-08-16 Address 110 PARK AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2014-02-07 2018-02-06 Address 378 PARK HILL AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2012-11-23 2014-02-07 Address 40 MEMORIAL HIGHWAY, APT 9L, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-02-28 2023-08-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-02-28 2012-11-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201033110 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230816000812 2023-08-16 BIENNIAL STATEMENT 2022-02-01
230817001302 2023-08-16 CERTIFICATE OF CHANGE BY ENTITY 2023-08-16
200203062593 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006000 2018-02-06 BIENNIAL STATEMENT 2018-02-01
140207006122 2014-02-07 BIENNIAL STATEMENT 2014-02-01
121123000538 2012-11-23 CERTIFICATE OF CHANGE 2012-11-23
120228000438 2012-02-28 ARTICLES OF ORGANIZATION 2012-02-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State