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