KITE HILL PR LLC

Name: | KITE HILL PR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400893 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
KITE HILL PR LLC | DOS Process Agent | 11 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-06-02 | Address | 11 BROADWAY, SUITE 400, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-02-11 | 2023-05-01 | Address | 11 BROADWAY, SUITE 855, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-05-09 | 2023-05-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-05-09 | 2019-02-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006956 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
231128012149 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230501000412 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210630003110 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190507060069 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State