Name: | KPR U.S., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2017 (8 years ago) |
Entity Number: | 5160612 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-26 | 2017-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627000182 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210630000990 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190701061018 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79332 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79331 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170830000401 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
170825000238 | 2017-08-25 | CERTIFICATE OF PUBLICATION | 2017-08-25 |
170626000589 | 2017-06-26 | APPLICATION OF AUTHORITY | 2017-06-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State