Name: | KDW SALAS O'BRIEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2012 (13 years ago) |
Entity Number: | 4270976 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Washington |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-07-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-05-20 | 2020-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-20 | 2020-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-16 | 2015-05-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-07-16 | 2015-05-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002737 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220930016585 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017204 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200707060075 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200504000350 | 2020-05-04 | CERTIFICATE OF CHANGE | 2020-05-04 |
180710006711 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
150520000365 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
140716006595 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
121001000207 | 2012-10-01 | CERTIFICATE OF PUBLICATION | 2012-10-01 |
120716000193 | 2012-07-16 | APPLICATION OF AUTHORITY | 2012-07-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State