Search icon

19 KENT ACQUISITION LLC

Company Details

Name: 19 KENT ACQUISITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2015 (9 years ago)
Entity Number: 4868537
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FT3ESTEWQMBF59 4868537 US-NY GENERAL ACTIVE 2015-12-23

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters C/O Rubenstein Partners, 28th Floor, 2929 Arch Street, Philadelphia, US-PA, US, 19104

Registration details

Registration Date 2016-05-12
Last Update 2024-02-27
Status ISSUED
Next Renewal 2025-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4868537

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
19 KENT ACQUISITION LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-03-26 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-02 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003455 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201001755 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210326000011 2021-03-26 CERTIFICATE OF CHANGE 2021-03-26
191202062527 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-73976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007472 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151223000212 2015-12-23 ARTICLES OF ORGANIZATION 2015-12-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State