Entity Name: | KIAMIE 6 ARMSTRONG, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 12 May 2015 |
Branch of: | KIAMIE 6 ARMSTRONG, LLC, NEW YORK (Company Number 4757027) |
Business ALEI: | 1176350 |
Annual report due: | 31 Mar 2023 |
Business address: | C/O WINDSOR MANAGEMENT CORP. 31 EAST 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, United States |
Mailing address: | C/O WINDSOR MANAGEMENT CORP. 31 EAST 32ND STREET 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Mailing jurisdiction address: | C/O WINDSOR MANAGEMENT CORP. 31 EAST 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, |
Place of Formation: | NEW YORK |
E-Mail: | filings@vcorpservices.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW D KIAMIE | Officer | 31 E 32ND STREET, NEW YORK, NY, 10016, United States | 31 E 32ND STREET, NEW YORK, NY, 10016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013237770 | 2024-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0013238810 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012751121 | 2024-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010248496 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007268977 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006827519 | 2020-03-11 | - | Annual Report | Annual Report | 2019 |
0006827524 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006232823 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0006095989 | 2018-02-26 | - | Annual Report | Annual Report | 2018 |
0005819172 | 2017-04-14 | - | Annual Report | Annual Report | 2017 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information