Name: | KC3 - 438-440 EAST 13TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4721973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KC3 - 438-440 EAST 13TH STREET, LLC | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-22 | 2023-03-10 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-09 | 2017-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-09 | 2017-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000190 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210322060588 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190312061013 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105839 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105840 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170315000021 | 2017-03-15 | CERTIFICATE OF CHANGE | 2017-03-15 |
170310006226 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150610000762 | 2015-06-10 | CERTIFICATE OF PUBLICATION | 2015-06-10 |
150309000084 | 2015-03-09 | APPLICATION OF AUTHORITY | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State