Name: | KINNEY BROKERAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4687001 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-23 | 2024-02-28 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-02-10 | 2016-06-23 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2014-12-31 | 2016-02-10 | Address | 90 STATE STREET, SUITE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000182 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
201229060279 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
160623000742 | 2016-06-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-23 |
160210000521 | 2016-02-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-02-10 |
141231010224 | 2014-12-31 | ARTICLES OF ORGANIZATION | 2014-12-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State