Search icon

184KA316, LLC

Company Details

Name: 184KA316, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356458
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 212 Warren Street, apt 23a, New York, NY, United States, 10282

Agent

Name Role Address
DAPHNE SUN Agent 212 warran street, apt 23a, NEW YORK, NY, 10282

DOS Process Agent

Name Role Address
the llc DOS Process Agent 212 Warren Street, apt 23a, New York, NY, United States, 10282

History

Start date End date Type Value
2025-01-28 2024-11-08 Address 212 Warren Street, apt 23a, New York, NY, 10282, USA (Type of address: Service of Process)
2025-01-28 2024-11-08 Address 212 warran street, apt 23a, NEW YORK, NY, 10282, USA (Type of address: Registered Agent)
2019-05-24 2024-11-08 Address 30 WEST STREET, APT 8B, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-05-24 2025-01-28 Address 30 WEST STREET, APT 8B, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2019-05-24 2024-11-08 Address 30 WEST STREET, APT 8B, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2019-05-24 2025-01-28 Address 30 WEST STREET, APT 8B, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-06-11 2019-05-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-11 2019-05-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128002364 2024-11-08 CERTIFICATE OF CHANGE BY ENTITY 2024-11-08
241108003591 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220602003016 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200724060213 2020-07-24 BIENNIAL STATEMENT 2020-06-01
190524000504 2019-05-24 CERTIFICATE OF CHANGE 2019-05-24
190417000011 2019-04-17 CERTIFICATE OF PUBLICATION 2019-04-17
180611010032 2018-06-11 ARTICLES OF ORGANIZATION 2018-06-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State