Name: | KIMBELL INTERMEDIATE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2017 (8 years ago) |
Entity Number: | 5073807 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIMBELL INTERMEDIATE HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-15 | 2019-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-11 | 2019-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-25 | 2019-01-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-01-25 | 2019-01-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007443 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104000246 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062831 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-109664 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109663 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190315060316 | 2019-03-15 | BIENNIAL STATEMENT | 2019-01-01 |
190111000058 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
170125000225 | 2017-01-25 | APPLICATION OF AUTHORITY | 2017-01-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State