Name: | KMO USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4688968 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2025-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-01-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000856 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230104003347 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220928019363 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220929000891 | 2022-09-28 | CERTIFICATE OF PUBLICATION | 2022-09-28 |
220928026652 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210119060798 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
181102006455 | 2018-11-02 | BIENNIAL STATEMENT | 2017-01-01 |
150106010099 | 2015-01-06 | ARTICLES OF ORGANIZATION | 2015-01-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State