Name: | DAVID & KENNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1992 (33 years ago) |
Date of dissolution: | 13 May 1993 |
Entity Number: | 1637348 |
ZIP code: | 00000 |
County: | Nassau |
Place of Formation: | New York |
Address: | 559 FULTON STREET, FARMINGVILLE, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P9WJYLSHGJ18 | 2025-03-12 | 16 E END AVE, ONEONTA, NY, 13820, 2009, USA | 18 EAST END AVE, ONEONTA, NY, 13820, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | TECHKNOWLEDGE |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-14 |
Initial Registration Date | 2024-03-12 |
Entity Start Date | 2015-09-06 |
Fiscal Year End Close Date | Mar 06 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID KENNY |
Role | OWNER |
Address | 18 EAST END AVE, ONEONTA, NY, 13820, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID KENNY |
Role | OWNER |
Address | 18 EAST END AVE, ONEONTA, NY, 13820, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 559 FULTON STREET, FARMINGVILLE, NY, United States, 00000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930513000571 | 1993-05-13 | CERTIFICATE OF DISSOLUTION | 1993-05-13 |
920518000343 | 1992-05-18 | CERTIFICATE OF INCORPORATION | 1992-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100223155 | 0213100 | 1986-06-02 | ROUTE 9, QUEENSBURY, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1986-06-13 |
Abatement Due Date | 1986-06-16 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-06-13 |
Abatement Due Date | 1986-06-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1986-06-13 |
Abatement Due Date | 1986-06-16 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State