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