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