Name: | KGS-ALPHA RE TRADING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2014 (11 years ago) |
Entity Number: | 4591378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-12 | 2024-06-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-12 | 2024-06-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-12 | 2019-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002881 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220601002503 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602060898 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
190712000622 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
180601006230 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160617006331 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140815000553 | 2014-08-15 | CERTIFICATE OF PUBLICATION | 2014-08-15 |
140612000411 | 2014-06-12 | APPLICATION OF AUTHORITY | 2014-06-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State