Search icon

KOZY SHACK REALTY ENTERPRISES, LLC

Company Details

Name: KOZY SHACK REALTY ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2012 (13 years ago)
Date of dissolution: 10 Jan 2019
Entity Number: 4280677
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-10 2019-01-28 Address 1200 WEST COUNTY ROAD F, MS 2500, ARDEN HILLS, MN, 55112, USA (Type of address: Service of Process)
2012-12-05 2019-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-05 2019-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-08 2012-12-05 Address CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61305 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61304 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190110000425 2019-01-10 SURRENDER OF AUTHORITY 2019-01-10
180801006260 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160823006005 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140814006070 2014-08-14 BIENNIAL STATEMENT 2014-08-01
121205000032 2012-12-05 CERTIFICATE OF CHANGE 2012-12-05
121015000202 2012-10-15 CERTIFICATE OF PUBLICATION 2012-10-15
120808000311 2012-08-08 APPLICATION OF AUTHORITY 2012-08-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State