Search icon

KEITH KELLY PRESERVATION HV, LLC

Company Details

Name: KEITH KELLY PRESERVATION HV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736289
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
KEITH KELLY PRESERVATION HV, LLC DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-05-17 2023-04-05 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-24 2017-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-02 2017-08-24 Address P.O. BOX 1753, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405000338 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210517060023 2021-05-17 BIENNIAL STATEMENT 2021-04-01
190404060061 2019-04-04 BIENNIAL STATEMENT 2019-04-01
SR-70917 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70918 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103006399 2017-11-03 BIENNIAL STATEMENT 2017-04-01
170824000221 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
150604000349 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150402010104 2015-04-02 ARTICLES OF ORGANIZATION 2015-04-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State