Name: | KILNOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2382220 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 149 W. 46TH ST., NEW YORK, NY, United States, 10036 |
Address: | 149 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL CARTY | Chief Executive Officer | 149 W. 46TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-30 | 2009-06-05 | Address | 149 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2009-06-05 | Address | 149 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608002532 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
101101000318 | 2010-11-01 | CERTIFICATE OF AMENDMENT | 2010-11-01 |
090605002182 | 2009-06-05 | BIENNIAL STATEMENT | 2009-05-01 |
050712002279 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030619002147 | 2003-06-19 | BIENNIAL STATEMENT | 2003-05-01 |
010730002019 | 2001-07-30 | BIENNIAL STATEMENT | 2001-05-01 |
990525000678 | 1999-05-25 | CERTIFICATE OF INCORPORATION | 1999-05-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State