Name: | DESTINATION KP MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5485320 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVenue,, suite 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2025-02-02 | Address | 99 WASHINGTON AVenue,, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-03-06 | 2025-02-02 | Address | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-11-27 | 2024-03-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-30 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000474 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240306000999 | 2024-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-05 |
230116000707 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210115060565 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
SR-112101 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190329000084 | 2019-03-29 | CERTIFICATE OF PUBLICATION | 2019-03-29 |
190130000642 | 2019-01-30 | APPLICATION OF AUTHORITY | 2019-01-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State