Name: | KIPS BAY APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 4374988 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-26 | 2024-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-26 | 2024-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-17 | 2023-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-17 | 2023-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-15 | 2014-10-17 | Address | 261 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002190 | 2024-06-13 | CERTIFICATE OF TERMINATION | 2024-06-13 |
230326000312 | 2023-03-26 | BIENNIAL STATEMENT | 2023-03-01 |
210326060334 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190329060326 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
170321006018 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150305006012 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
141017000857 | 2014-10-17 | CERTIFICATE OF CHANGE | 2014-10-17 |
130315000819 | 2013-03-15 | APPLICATION OF AUTHORITY | 2013-03-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State