Name: | KNC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384503 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN P KING | Chief Executive Officer | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2023-06-12 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2023-06-12 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-06-06 | 2005-11-01 | Address | 26 CENTURY HILL DR., SUITE 205, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2005-11-01 | Address | 26 CENTURY HILL DR., SUITE 205, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000675 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210603061362 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
201019060028 | 2020-10-19 | BIENNIAL STATEMENT | 2019-06-01 |
170615006075 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150601007122 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State