KATLENCO ENTERPRISES, INC.

Name: | KATLENCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1987 (38 years ago) |
Entity Number: | 1180459 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GRANELLI | Chief Executive Officer | 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2009-07-24 | Address | 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2007-06-18 | 2009-07-24 | Address | 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2007-06-18 | 2009-07-24 | Address | 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2005-07-25 | 2007-06-18 | Address | 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2007-06-18 | Address | 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002074 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110713002362 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090724002381 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
070618002570 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050725002538 | 2005-07-25 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State