Name: | 18KITTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2016 (9 years ago) |
Entity Number: | 4986245 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-22 | 2024-08-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-24 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-24 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-25 | 2019-09-24 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-09-25 | 2019-09-24 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-08-01 | 2017-09-25 | Address | 197 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-08-01 | 2017-09-25 | Address | 197 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000361 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
230322001412 | 2023-03-22 | BIENNIAL STATEMENT | 2022-08-01 |
220930005686 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009571 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190924000615 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
180823006155 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
170925000201 | 2017-09-25 | CERTIFICATE OF CHANGE | 2017-09-25 |
161014000350 | 2016-10-14 | CERTIFICATE OF PUBLICATION | 2016-10-14 |
160801010408 | 2016-08-01 | ARTICLES OF ORGANIZATION | 2016-08-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State