Name: | KPP II 126TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2013 (11 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 4476952 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 AVENUE OF THE AMERICAS FL, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KPP MANAGING MEMBER II LLC | DOS Process Agent | 1140 AVENUE OF THE AMERICAS FL, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KPP MANAGING MEMBER II LLC | Agent | 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-03 | 2022-08-01 | Address | 1140 AVENUE OF THE AMERICAS FL, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-10-20 | 2019-10-03 | Address | 1140 AVENUE OF THE AMERICAS FL, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-10-23 | 2022-08-01 | Address | 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2013-10-23 | 2017-10-20 | Address | 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801000546 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
191003061480 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171020006053 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
161107006652 | 2016-11-07 | BIENNIAL STATEMENT | 2015-10-01 |
150707000284 | 2015-07-07 | CERTIFICATE OF PUBLICATION | 2015-07-07 |
131023000709 | 2013-10-23 | ARTICLES OF ORGANIZATION | 2013-10-23 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State