Name: | BESO KANNA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2023 (2 years ago) |
Entity Number: | 7006950 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Address: | 39 raycliff drive, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
BESO KANNA LLC | DOS Process Agent | 39 raycliff drive, ACCORD, NY, United States, 12404 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-17 | 2024-09-17 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-09-17 | 2025-03-18 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-17 | 2025-03-18 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-17 | 2024-09-17 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-17 | 2024-09-17 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004558 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
240917002429 | 2024-09-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-04 |
240917002409 | 2024-09-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-09-04 |
230817003324 | 2023-08-17 | ARTICLES OF ORGANIZATION | 2023-08-17 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State