Name: | KAN-DI-KI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4736789 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-03 | 2017-08-31 | Address | 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, 21152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060025 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
SR-70932 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007387 | 2017-09-01 | BIENNIAL STATEMENT | 2017-04-01 |
170831000553 | 2017-08-31 | CERTIFICATE OF CHANGE | 2017-08-31 |
150611000297 | 2015-06-11 | CERTIFICATE OF PUBLICATION | 2015-06-11 |
150403000111 | 2015-04-03 | APPLICATION OF AUTHORITY | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State