Search icon

KEMAH CAPITAL HOLDING, LLC

Company Details

Name: KEMAH CAPITAL HOLDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2017 (8 years ago)
Entity Number: 5206492
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-10-09 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-09 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-22 2017-11-03 Address 2600 SOUTH SHORE BOULEVARD, SUITE 300, LEAGUE CITY, TX, 77573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000225 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902000995 2021-09-02 BIENNIAL STATEMENT 2021-09-02
191030060190 2019-10-30 BIENNIAL STATEMENT 2019-09-01
191009000018 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
SR-80362 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80361 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171103000328 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
170922000393 2017-09-22 APPLICATION OF AUTHORITY 2017-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State