Name: | KIDDER CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2015 (10 years ago) |
Entity Number: | 4779917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616002212 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210629001546 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
190614060109 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71934 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170629006213 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
151015000609 | 2015-10-15 | CERTIFICATE OF PUBLICATION | 2015-10-15 |
150624000706 | 2015-06-24 | APPLICATION OF AUTHORITY | 2015-06-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State