Name: | KELLZ CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2017 (8 years ago) |
Entity Number: | 5063260 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-24 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-24 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-04 | 2020-04-24 | Address | 389 SILVER ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2017-01-05 | 2020-04-24 | Address | ONE COMMERCE PLAZA - 99, WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-01-05 | 2020-02-04 | Address | ONE COMMERCE PLAZA - 99, WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000027 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
230123002071 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
220930007647 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022671 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210120060687 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
200424000235 | 2020-04-24 | CERTIFICATE OF CHANGE | 2020-04-24 |
200204062118 | 2020-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170105010582 | 2017-01-05 | ARTICLES OF ORGANIZATION | 2017-01-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State