Name: | K.WEST GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2017 (8 years ago) |
Entity Number: | 5061735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
K.WEST GROUP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-04 | 2017-01-20 | Address | 8305 FREMONT PIKE, PERRYSBURG, OH, 43551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005960 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104001649 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210111060994 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190405060432 | 2019-04-05 | BIENNIAL STATEMENT | 2019-01-01 |
SR-77467 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77466 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170120000212 | 2017-01-20 | CERTIFICATE OF CHANGE | 2017-01-20 |
170104000364 | 2017-01-04 | APPLICATION OF AUTHORITY | 2017-01-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State