Name: | KIWI ENERGY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333840 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OZLA2KSCVTBL85 | 4333840 | US-NY | GENERAL | ACTIVE | 2012-12-16 | |||||||||||||||||||
|
Legal | 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Registration details
Registration Date | 2014-06-21 |
Last Update | 2024-06-05 |
Status | LAPSED |
Next Renewal | 2024-06-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4333840 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIWI ENERGY NY LLC 401(K) PROFIT SHARING PLAN & TRUST | 2016 | 900944460 | 2017-07-27 | KIWI ENERGY NY LLC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-27 |
Name of individual signing | SAMANTHA LIPSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6465431911 |
Plan sponsor’s address | 200 PARK AVE SOUTH SUITE 1301, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2016-05-17 |
Name of individual signing | LISA HAWKINS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6465431911 |
Plan sponsor’s address | 200 PARK AVENUE SOUTH, 1301, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2015-05-11 |
Name of individual signing | SAMANTHA LIPSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6465431911 |
Plan sponsor’s address | 144 N 7TH STREET, #417, BROOKLYN, NY, 11249 |
Signature of
Role | Plan administrator |
Date | 2014-07-10 |
Name of individual signing | LISA HAWKINS |
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 |
---|---|---|---|
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-17 | 2013-10-10 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004449 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
201207061196 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220006547 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161212006101 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141216006215 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
131010000197 | 2013-10-10 | CERTIFICATE OF MERGER | 2013-11-01 |
130628000567 | 2013-06-28 | CERTIFICATE OF PUBLICATION | 2013-06-28 |
130117000270 | 2013-01-17 | CERTIFICATE OF AMENDMENT | 2013-01-17 |
121217000627 | 2012-12-17 | ARTICLES OF ORGANIZATION | 2012-12-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State