Search icon

KC3 - 319-321 EAST 78TH STREET, LLC

Company Details

Name: KC3 - 319-321 EAST 78TH STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4724007
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
NATIONAL REGISTERED AGENTS, INC. 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
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)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2015-03-11 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-11 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
230310001015 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210322060568 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190312060982 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-105863 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105864 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170321000703 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
170310006222 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150610000608 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150311000700 2015-03-11 APPLICATION OF AUTHORITY 2015-03-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State