Name: | KINGSDALE SHAREHOLDER SERVICES US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2015 (10 years ago) |
Date of dissolution: | 04 Dec 2019 |
Entity Number: | 4707207 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KINGSDALE SHAREHOLDER SERVICES US LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204000520 | 2019-12-04 | CERTIFICATE OF TERMINATION | 2019-12-04 |
190204060708 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70282 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70283 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007363 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150209000356 | 2015-02-09 | APPLICATION OF AUTHORITY | 2015-02-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State