Search icon

KKG ENTERPRISES LLC

Company Details

Name: KKG ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352926
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

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

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
2022-09-30 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-09 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-09 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-04 2018-10-09 Address 526 EAST 54TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2018-06-04 2018-10-09 Address 1250 BROADWAY AVE, 36 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603007079 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221104003252 2022-11-04 BIENNIAL STATEMENT 2022-06-01
220930007640 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022663 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200626060425 2020-06-26 BIENNIAL STATEMENT 2020-06-01
181009000020 2018-10-09 CERTIFICATE OF CHANGE 2018-10-09
180604010695 2018-06-04 ARTICLES OF ORGANIZATION 2018-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State