Name: | KINAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2000 (24 years ago) |
Entity Number: | 2555445 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 250711, BROOKLYN, NY, United States, 11225 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900TIBQTCA457QT34 | 2555445 | US-NY | GENERAL | ACTIVE | 2000-09-21 | |||||||||||||||||||
|
Legal | PO Box 711, Brooklyn, US-NY, US, 11225 |
Headquarters | PO Box 711, Brooklyn, US-NY, US, 11225 |
Registration details
Registration Date | 2022-09-09 |
Last Update | 2023-09-10 |
Status | LAPSED |
Next Renewal | 2023-09-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2555445 |
Name | Role | Address |
---|---|---|
KINAL LLC | DOS Process Agent | PO BOX 250711, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2024-12-18 | Address | PO BOX 711, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2004-11-01 | 2005-03-03 | Address | C/O S SPIELMAN, 739 EMPIRE BLVD, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2000-09-21 | 2004-11-01 | Address | C/O S. SPIELMAN, 739 EMPIRE BLVD., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002360 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
200903060912 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904007980 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006303 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
141021006318 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
120920002367 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101008002690 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
080919002421 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
060928002134 | 2006-09-28 | BIENNIAL STATEMENT | 2006-09-01 |
050630000066 | 2005-06-30 | AFFIDAVIT OF PUBLICATION | 2005-06-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State