Name: | KGS-ALPHA RECM WH I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2014 (10 years ago) |
Entity Number: | 4639004 |
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 CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-08 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-22 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-22 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-19 | 2019-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002837 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230608004826 | 2023-06-08 | BIENNIAL STATEMENT | 2022-09-01 |
210714003276 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190722000096 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
180904006866 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160922006149 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
141112000483 | 2014-11-12 | CERTIFICATE OF PUBLICATION | 2014-11-12 |
140919000167 | 2014-09-19 | APPLICATION OF AUTHORITY | 2014-09-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State