KINANECO., INC.

Name: | KINANECO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1973 (52 years ago) |
Entity Number: | 254133 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG KINANE | Chief Executive Officer | 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
KINANECO PRINTING SYSTEMS INC | DOS Process Agent | 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-14 | 2007-03-06 | Address | 2925 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2007-03-06 | Address | 2925 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2007-03-06 | Address | 2925 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1993-03-31 | 2003-02-14 | Address | 2925 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2003-02-14 | Address | 2925 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002427 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110309002259 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090220002182 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
20070419008 | 2007-04-19 | ASSUMED NAME CORP INITIAL FILING | 2007-04-19 |
070306002831 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State