Name: | KLARBACH CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2019 (6 years ago) |
Entity Number: | 5467016 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 7 world trade center, floor 34, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ian weinstock | DOS Process Agent | 7 world trade center, floor 34, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
attn: ian weinstock | Agent | KOSTELANETZ LLP, 7 WORLD TRADE CENTER, f34, NEW YORK, NY, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2025-02-11 | Address | KOSTELANETZ LLP, 7 WORLD TRADE CENTER, f34, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2024-10-21 | 2025-02-11 | Address | 27 W. 60th Street #20838, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2023-10-17 | 2024-10-21 | Address | 27 W. 60th Street #20838, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2019-01-02 | 2023-10-17 | Address | 1430 BROADWAY STE 1615, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002650 | 2025-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-31 |
241021000323 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
231017003629 | 2023-10-17 | BIENNIAL STATEMENT | 2023-01-01 |
210311060196 | 2021-03-11 | BIENNIAL STATEMENT | 2021-01-01 |
190318000564 | 2019-03-18 | CERTIFICATE OF PUBLICATION | 2019-03-18 |
190102010457 | 2019-01-02 | ARTICLES OF ORGANIZATION | 2019-01-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State