Name: | MCKISSACK TURNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2023 (2 years ago) |
Entity Number: | 6776744 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MCKISSACK TURNER LLC | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-02-24 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-02-21 | 2025-02-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-02-21 | 2025-02-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-21 | 2025-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-03-21 | 2025-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-28 | 2024-03-21 | Address | 498 Seventh Avenue, 17th Floor, New York, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003227 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250224001523 | 2025-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-21 |
250221001487 | 2025-02-20 | CERTIFICATE OF PUBLICATION | 2025-02-20 |
240321003692 | 2024-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-21 |
230328000725 | 2023-03-28 | ARTICLES OF ORGANIZATION | 2023-03-28 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State