KIM NNAMANI LLC

Name: | KIM NNAMANI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2021 (4 years ago) |
Entity Number: | 6005626 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-05-01 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-04-21 | 2025-05-01 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-10 | 2025-04-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-10 | 2025-04-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-08-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501025866 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250421000756 | 2025-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-21 |
230810003203 | 2023-08-10 | BIENNIAL STATEMENT | 2023-05-01 |
220930001102 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929021450 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State