Name: | KENNY HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2014 (10 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 4682692 |
ZIP code: | 11434 |
County: | Nassau |
Place of Formation: | New Hampshire |
Address: | 156-08 rockaway blvd, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 156-08 rockaway blvd, JAMAICA, NY, United States, 11434 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2025-03-12 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2019-08-02 | 2023-11-17 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2018-10-17 | 2019-08-02 | Address | 156-08 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2014-12-19 | 2018-10-17 | Address | 30 BYRD AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001364 | 2025-01-30 | SURRENDER OF AUTHORITY | 2025-01-30 |
231117003254 | 2023-11-17 | BIENNIAL STATEMENT | 2022-12-01 |
210107060563 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
190802060965 | 2019-08-02 | BIENNIAL STATEMENT | 2018-12-01 |
181017006297 | 2018-10-17 | BIENNIAL STATEMENT | 2016-12-01 |
141219000140 | 2014-12-19 | APPLICATION OF AUTHORITY | 2014-12-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State