Search icon

KCE NY 1, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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