Name: | KCE NY 6, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2018 (7 years ago) |
Entity Number: | 5403592 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-30 | 2024-09-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-21 | 2022-10-30 | Address | EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-02-14 | 2024-09-27 | Address | EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2018-09-04 | 2019-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-04 | 2019-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000345 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
221030000267 | 2022-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-28 |
220908001601 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
191021000065 | 2019-10-21 | CERTIFICATE OF CHANGE | 2019-10-21 |
190214000784 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
181026000159 | 2018-10-26 | CERTIFICATE OF PUBLICATION | 2018-10-26 |
180904000247 | 2018-09-04 | APPLICATION OF AUTHORITY | 2018-09-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State