Search icon

192 KENT STREET LLC

Company Details

Name: 192 KENT STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2013 (12 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4348859
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-25 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-25 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-22 2013-07-25 Address 192 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002544 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
191018060236 2019-10-18 BIENNIAL STATEMENT 2019-01-01
SR-103877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103878 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006452 2018-02-02 BIENNIAL STATEMENT 2017-01-01
150225006266 2015-02-25 BIENNIAL STATEMENT 2015-01-01
130725000375 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
130401000398 2013-04-01 CERTIFICATE OF PUBLICATION 2013-04-01
130122000488 2013-01-22 ARTICLES OF ORGANIZATION 2013-01-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State