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