-
Home Page
›
-
Counties
›
-
Orange
›
-
10998
›
-
KENLIN, LLC
Company Details
Name: |
KENLIN, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
01 Feb 2000 (25 years ago)
|
Date of dissolution: |
12 Jan 2024 |
Entity Number: |
2468142 |
ZIP code: |
10998
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
102 MINISINK TURNPIKE, WESTTOWN, NY, United States, 10998 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
102 MINISINK TURNPIKE, WESTTOWN, NY, United States, 10998
|
History
Start date |
End date |
Type |
Value |
2000-02-01
|
2024-02-02
|
Address
|
102 MINISINK TURNPIKE, WESTTOWN, NY, 10998, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240202000850
|
2024-01-12
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-01-12
|
140210006590
|
2014-02-10
|
BIENNIAL STATEMENT
|
2014-02-01
|
120319002362
|
2012-03-19
|
BIENNIAL STATEMENT
|
2012-02-01
|
100226002421
|
2010-02-26
|
BIENNIAL STATEMENT
|
2010-02-01
|
080206003014
|
2008-02-06
|
BIENNIAL STATEMENT
|
2008-02-01
|
060221002068
|
2006-02-21
|
BIENNIAL STATEMENT
|
2006-02-01
|
040116002357
|
2004-01-16
|
BIENNIAL STATEMENT
|
2004-02-01
|
020129002280
|
2002-01-29
|
BIENNIAL STATEMENT
|
2002-02-01
|
000503000221
|
2000-05-03
|
AFFIDAVIT OF PUBLICATION
|
2000-05-03
|
000427000177
|
2000-04-27
|
AFFIDAVIT OF PUBLICATION
|
2000-04-27
|
000201000455
|
2000-02-01
|
ARTICLES OF ORGANIZATION
|
2000-02-01
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State