Search icon

MCKINSTRY ESSENTION, LLC

Company Details

Name: MCKINSTRY ESSENTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4350023
ZIP code: 10005
County: New York
Place of Formation: Washington
Address: 28 LIBERTY STREET, 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
MCKINSTRY ESSENTION, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-04 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-23 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006986 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000150 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062730 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-62667 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62668 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061556 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104007147 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102007506 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130401000005 2013-04-01 CERTIFICATE OF PUBLICATION 2013-04-01
130123000867 2013-01-23 APPLICATION OF AUTHORITY 2013-01-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State