Search icon

KENICO ENVIRONMENTAL, INC.

Headquarter

Company Details

Name: KENICO ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 13 Aug 2013
Entity Number: 1740195
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-06 129TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HORAN Chief Executive Officer 15-06 129TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
CHRISTOPHER HORAN DOS Process Agent 15-06 129TH STREET, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
0290001
State:
CONNECTICUT

History

Start date End date Type Value
2001-07-09 2009-07-06 Address 14-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2001-07-09 2009-07-06 Address 14-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2001-07-09 2009-07-06 Address 14-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1999-08-04 2001-07-09 Address 125-08 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-08-04 2001-07-09 Address 125-08 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130813000848 2013-08-13 CERTIFICATE OF DISSOLUTION 2013-08-13
110729002323 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090706003046 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002443 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050913002062 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State