Name: | KERPENRU, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Mar 2024 |
Entity Number: | 4904902 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-22 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-03-04 | 2024-03-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-28 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-28 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-01 | 2022-04-28 | Address | 250 W. 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000653 | 2024-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-22 |
240304000408 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928019280 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026540 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220428003236 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
220425002741 | 2022-04-25 | BIENNIAL STATEMENT | 2022-03-01 |
181025006328 | 2018-10-25 | BIENNIAL STATEMENT | 2018-03-01 |
160513000370 | 2016-05-13 | CERTIFICATE OF PUBLICATION | 2016-05-13 |
160301000643 | 2016-03-01 | ARTICLES OF ORGANIZATION | 2016-03-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State