Search icon

KC3 - 325 EAST 83RD STREET, LLC

Company Details

Name: KC3 - 325 EAST 83RD STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722139
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KC3 - 325 EAST 83RD STREET, LLC DOS Process Agent 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

History

Start date End date Type Value
2023-03-03 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-09 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-09 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000874 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230303004188 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210322060569 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190312060988 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-105852 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105851 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170321000706 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
170310006219 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150610000603 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150309000237 2015-03-09 APPLICATION OF AUTHORITY 2015-03-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State