Name: | KAJA HOLDINGS 2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (10 years ago) |
Entity Number: | 4678268 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-10 | 2016-06-20 | Address | 16 BERRY HILL ROAD,, SUITE 200, COLUMBIA, SC, 29210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060581 | 2021-04-09 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204007004 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161209006329 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
160620000956 | 2016-06-20 | CERTIFICATE OF CHANGE | 2016-06-20 |
141210000770 | 2014-12-10 | APPLICATION OF AUTHORITY | 2014-12-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State