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