Search icon

KE VILLA TRACE OWNER, LLC

Headquarter

Company Details

Name: KE VILLA TRACE OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2018 (7 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 5357152
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, SUITE 709, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O KEYSTONE EQUITIES LLC DOS Process Agent 1270 BROADWAY, SUITE 709, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1155810
State:
MISSISSIPPI

History

Start date End date Type Value
2018-06-11 2024-06-18 Address 1270 BROADWAY, SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000250 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
181206001016 2018-12-06 CERTIFICATE OF PUBLICATION 2018-12-06
180611010554 2018-06-11 ARTICLES OF ORGANIZATION 2018-06-11

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State