Search icon

KICKS LITE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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