Name: | KENO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1986 (39 years ago) |
Entity Number: | 1105605 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 127 EAST 69TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIGH KENO | Chief Executive Officer | 127 EAST 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 EAST 69TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2002-08-12 | Address | 980 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2002-08-12 | Address | 980 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2002-08-12 | Address | 980 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-04-06 | 2000-01-18 | Address | 19 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2000-01-18 | Address | 19 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120807006771 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100908002140 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080813002766 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060809002875 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040909002275 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State