Search icon

KC3 - 104 EAST 7TH STREET, LLC

Company Details

Name: KC3 - 104 EAST 7TH STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4721964
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-09 2017-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-09 2017-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000376 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210322060554 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190312060962 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-105835 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105836 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170317000631 2017-03-17 CERTIFICATE OF CHANGE 2017-03-17
170310006214 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150610000632 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150309000077 2015-03-09 APPLICATION OF AUTHORITY 2015-03-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State