Name: | KURUP ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2019 (6 years ago) |
Entity Number: | 5579710 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 46 MALLORY RD BASEMENT, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 MALLORY RD BASEMENT, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-14 | Address | 42 broadway, fl. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2025-05-02 | 2025-05-14 | Address | 42 broadway, fl. 12-200, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2022-09-30 | 2025-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-11 | 2025-05-02 | Address | 46 MALLORY RD BASEMENT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2019-06-28 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001819 | 2025-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-13 |
250502002859 | 2025-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-02 |
220930016874 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
200311000900 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
190628010333 | 2019-06-28 | ARTICLES OF ORGANIZATION | 2019-06-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State