Name: | KICKS LITE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 08 Aug 2024 |
Entity Number: | 4731743 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2024-08-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-03 | 2024-08-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-01 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-01 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-25 | 2019-08-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-03-25 | 2019-08-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808002955 | 2024-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-08 |
230303000138 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210331060002 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190801000273 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
190102060879 | 2019-01-02 | BIENNIAL STATEMENT | 2017-03-01 |
150325010214 | 2015-03-25 | ARTICLES OF ORGANIZATION | 2015-03-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State