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