Name: | KELLY OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2015 (9 years ago) |
Entity Number: | 4823711 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-207-1999
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-16 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-10 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-22 | 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 |
---|---|---|---|
230901006136 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230316002258 | 2023-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-14 |
210901002615 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190910060220 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
SR-106404 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007056 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151204000279 | 2015-12-04 | CERTIFICATE OF PUBLICATION | 2015-12-04 |
150922000704 | 2015-09-22 | APPLICATION OF AUTHORITY | 2015-09-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State