Name: | K&K UPSTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2015 (9 years ago) |
Entity Number: | 4842648 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | K&K ALBANY, LLC |
Fictitious Name: | K&K UPSTATE, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-30 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-30 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-30 | 2015-10-30 | Name | K&K ALBANY, LLC |
2015-10-30 | 2015-11-09 | Name | K&K ALBANY, LLC |
2015-10-30 | 2017-10-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-10-30 | 2017-10-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021000742 | 2024-10-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-18 |
191010060418 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171030000580 | 2017-10-30 | CERTIFICATE OF CHANGE | 2017-10-30 |
160311000576 | 2016-03-11 | CERTIFICATE OF PUBLICATION | 2016-03-11 |
151109000364 | 2015-11-09 | CERTIFICATE OF AMENDMENT | 2015-11-09 |
151030000326 | 2015-10-30 | APPLICATION OF AUTHORITY | 2015-10-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State