Name: | KEVKEN4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2015 (10 years ago) |
Entity Number: | 4749519 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|
KEVKEN4 LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-13 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-29 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-29 | 2019-06-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-28 | 2019-03-29 | Address | 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003953 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210426060628 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190613060143 | 2019-06-13 | BIENNIAL STATEMENT | 2019-04-01 |
190329000427 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
151008000431 | 2015-10-08 | CERTIFICATE OF PUBLICATION | 2015-10-08 |
150428000381 | 2015-04-28 | ARTICLES OF ORGANIZATION | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State