Name: | KACP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2015 (9 years ago) |
Entity Number: | 4861413 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-08 | 2023-12-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-08 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-13 | 2021-12-08 | Address | 520 PARK AVE, APT. 36, NEW YORK, NY, 10065, USA (Type of address: Registered Agent) |
2019-05-13 | 2021-12-08 | Address | C/O ALBERT TYLIS, 520 PARK AVE, APT. 36, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-12-09 | 2019-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000443 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211208000606 | 2021-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-07 |
211126000426 | 2021-11-26 | BIENNIAL STATEMENT | 2021-11-26 |
190513000342 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
151209000548 | 2015-12-09 | APPLICATION OF AUTHORITY | 2015-12-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State