Name: | KURKIN BORIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2022 (3 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 6477436 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-11-20 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-23 | 2024-11-20 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-27 | 2024-10-23 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-27 | 2024-10-23 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003012 | 2024-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-04 |
241023004161 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
240627001243 | 2024-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-12 |
220505001836 | 2022-05-05 | ARTICLES OF ORGANIZATION | 2022-05-05 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State