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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FT3ESTEWQMBF59 | 4868537 | US-NY | GENERAL | ACTIVE | 2015-12-23 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
19 KENT ACQUISITION LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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