Name: | KENT & WYTHE MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2012 (13 years ago) |
Entity Number: | 4232106 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-09-04 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2020-05-08 | 2024-08-15 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2012-04-17 | 2020-05-08 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003580 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
240815002281 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
200508060570 | 2020-05-08 | BIENNIAL STATEMENT | 2020-04-01 |
180404006750 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
171002006145 | 2017-10-02 | BIENNIAL STATEMENT | 2016-04-01 |
140625002006 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
121106000067 | 2012-11-06 | CERTIFICATE OF PUBLICATION | 2012-11-06 |
120417000553 | 2012-04-17 | ARTICLES OF ORGANIZATION | 2012-04-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State