Name: | KGS-ALPHA ASSET ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2012 (13 years ago) |
Entity Number: | 4262413 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2024-06-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-08 | 2024-06-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-26 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-26 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-12 | 2019-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-12 | 2019-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-22 | 2014-03-12 | Address | 850 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613004103 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
230608004868 | 2023-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
210607061357 | 2021-06-07 | BIENNIAL STATEMENT | 2020-06-01 |
190726000399 | 2019-07-26 | CERTIFICATE OF CHANGE | 2019-07-26 |
180601006275 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160617006328 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140606006750 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
140312000065 | 2014-03-12 | CERTIFICATE OF CHANGE | 2014-03-12 |
121017000223 | 2012-10-17 | CERTIFICATE OF PUBLICATION | 2012-10-17 |
120622000518 | 2012-06-22 | APPLICATION OF AUTHORITY | 2012-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State