Name: | KCKC4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2014 (10 years ago) |
Entity Number: | 4628018 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KCKC4 LLC | 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 |
---|---|---|---|
2019-06-13 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-29 | 2019-06-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-29 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-27 | 2019-03-29 | Address | 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042834 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002847 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200810060533 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
190613060150 | 2019-06-13 | BIENNIAL STATEMENT | 2018-08-01 |
190329000417 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
141121000925 | 2014-11-21 | CERTIFICATE OF PUBLICATION | 2014-11-21 |
140827000395 | 2014-08-27 | ARTICLES OF ORGANIZATION | 2014-08-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State