Name: | K2A LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2018 (7 years ago) |
Entity Number: | 5301509 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-08 | 2024-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-20 | 2019-01-28 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-12 | 2018-05-08 | Address | 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240324000195 | 2024-03-24 | BIENNIAL STATEMENT | 2024-03-24 |
220322003359 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200303060338 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-108439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180508000254 | 2018-05-08 | CERTIFICATE OF CHANGE | 2018-05-08 |
180420000168 | 2018-04-20 | CERTIFICATE OF CHANGE | 2018-04-20 |
180312000046 | 2018-03-12 | APPLICATION OF AUTHORITY | 2018-03-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State