Name: | KINYAN 22 WOODBINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2014 (11 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 4536379 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 232 BROADWAY, SUITE 400, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
KINYAN 22 WOODBINE LLC | DOS Process Agent | 232 BROADWAY, SUITE 400, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-20 | 2025-02-10 | Address | 232 BROADWAY, SUITE 400, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2014-06-30 | 2017-01-20 | Address | 232 BROADWAY, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2014-02-28 | 2014-06-30 | Address | 151 WEST 46TH STREET 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003800 | 2025-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-30 |
200727060150 | 2020-07-27 | BIENNIAL STATEMENT | 2020-02-01 |
180516006122 | 2018-05-16 | BIENNIAL STATEMENT | 2018-02-01 |
170120006169 | 2017-01-20 | BIENNIAL STATEMENT | 2016-02-01 |
151230000024 | 2015-12-30 | CERTIFICATE OF PUBLICATION | 2015-12-30 |
140630000428 | 2014-06-30 | CERTIFICATE OF CHANGE | 2014-06-30 |
140228010021 | 2014-02-28 | ARTICLES OF ORGANIZATION | 2014-02-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State