Name: | KANET ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1970 (55 years ago) |
Entity Number: | 231153 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 BETHPAGE ROAD, UNIT 9, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BLAU | Chief Executive Officer | 44 BETHPAGE ROAD, UNIT 9, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
KANET ENTERPRISES, LTD. | DOS Process Agent | 44 BETHPAGE ROAD, UNIT 9, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-07 | 2018-12-06 | Address | 150 EILEEN WAY, UNIT 9, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2013-01-29 | 2018-12-06 | Address | PO BOX 474, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2018-12-06 | Address | PO BOX 474, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2008-05-30 | 2014-05-07 | Address | 189 LAFAYETTE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2008-05-30 | 2013-01-29 | Address | 189 LAFAYETTE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206006446 | 2018-12-06 | BIENNIAL STATEMENT | 2018-05-01 |
140507006549 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
130129002082 | 2013-01-29 | BIENNIAL STATEMENT | 2012-05-01 |
100611002917 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080530002860 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State