Name: | KCE NY 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2017 (8 years ago) |
Entity Number: | 5149613 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-15 | 2023-06-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-28 | 2023-01-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-05 | 2022-10-28 | Address | EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-02-14 | 2023-06-01 | Address | EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2018-09-19 | 2019-02-14 | Address | 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-06 | 2019-11-05 | Address | 418 BROADWAY, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000203 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230115000244 | 2023-01-13 | CERTIFICATE OF PUBLICATION | 2023-01-13 |
221028001201 | 2022-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-27 |
221024002140 | 2022-10-24 | BIENNIAL STATEMENT | 2021-06-01 |
191105000490 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
190214000791 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
180919000291 | 2018-09-19 | CERTIFICATE OF CHANGE | 2018-09-19 |
170606000832 | 2017-06-06 | APPLICATION OF AUTHORITY | 2017-06-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State