Name: | KITON NY F.S. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531011 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2024-02-06 | Address | 555 madison avenue, 11th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-02-13 | 2023-02-08 | Address | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2017-06-22 | 2020-02-13 | Address | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2014-02-19 | 2017-06-22 | Address | 590 MADISON AVENUE 8TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003503 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
230208000464 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
220215003918 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200213060431 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
180207006417 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
170622006083 | 2017-06-22 | BIENNIAL STATEMENT | 2016-02-01 |
140616000447 | 2014-06-16 | CERTIFICATE OF PUBLICATION | 2014-06-16 |
140303000738 | 2014-03-03 | CERTIFICATE OF AMENDMENT | 2014-03-03 |
140219000169 | 2014-02-19 | ARTICLES OF ORGANIZATION | 2014-02-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State