Name: | K ROAD DG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 2015 (10 years ago) |
Date of dissolution: | 04 Jan 2021 |
Entity Number: | 4712866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K ROAD DG LLC 401(K) PLAN | 2014 | 383928985 | 2015-07-01 | K ROAD DG LLC | 15 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-01 |
Name of individual signing | WILLIAM KRIEGEL |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-19 | 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 |
---|---|---|---|
210104000142 | 2021-01-04 | CERTIFICATE OF TERMINATION | 2021-01-04 |
SR-70403 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70404 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150417000579 | 2015-04-17 | CERTIFICATE OF PUBLICATION | 2015-04-17 |
150219000381 | 2015-02-19 | APPLICATION OF AUTHORITY | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State