Name: | KJAVERI DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2018 (6 years ago) |
Entity Number: | 5451012 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2024-12-19 | 2025-04-09 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-07 | 2024-12-19 | Address | 529 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-11-29 | 2023-06-07 | Address | 450 SEVENTH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent) |
2018-11-29 | 2023-06-07 | Address | 529 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001230 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
241219001283 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
230607001895 | 2023-06-07 | BIENNIAL STATEMENT | 2022-11-01 |
201117060119 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
190419000476 | 2019-04-19 | CERTIFICATE OF PUBLICATION | 2019-04-19 |
190329000126 | 2019-03-29 | CERTIFICATE OF PUBLICATION | 2019-03-29 |
181129010494 | 2018-11-29 | ARTICLES OF ORGANIZATION | 2018-11-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State