Search icon

KCE NY 11, LLC

Company Details

Name: KCE NY 11, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2018 (7 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 5403617
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-10-31 2024-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-21 2022-10-31 Address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-02-14 2024-02-07 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, USA (Type of address: Registered Agent)
2018-09-04 2019-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004256 2024-02-07 CERTIFICATE OF TERMINATION 2024-02-07
221031000077 2022-10-28 CERTIFICATE OF CHANGE BY ENTITY 2022-10-28
221025000956 2022-10-25 BIENNIAL STATEMENT 2022-09-01
191021000069 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
190214000730 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
181026000113 2018-10-26 CERTIFICATE OF PUBLICATION 2018-10-26
180904000279 2018-09-04 APPLICATION OF AUTHORITY 2018-09-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State