Name: | KOHN ORGANIZATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2018 (7 years ago) |
Entity Number: | 5432044 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491209730 | LIMITED LIABILITY BROKER | 2026-08-08 |
10991232054 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-10-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-25 | 2020-10-27 | Address | 143 GARTH RD., APT. 2D, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2018-10-25 | 2024-10-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023004079 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
221020000887 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
220929023121 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201027060208 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
181025010090 | 2018-10-25 | ARTICLES OF ORGANIZATION | 2018-10-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State