KINOWSKI AGENCY INC.

Name: | KINOWSKI AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1969 (56 years ago) |
Entity Number: | 270798 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 478 LOCUST AVE, PO BOX 67, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 108 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. MICHAEL KINOWSKI | Chief Executive Officer | 108 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
KINOWSKI AGENCY, INC. | DOS Process Agent | 478 LOCUST AVE, PO BOX 67, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 108 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2025-03-25 | Address | 108 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2025-03-25 | Address | 478 LOCUST AVE, PO BOX 67, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1997-03-03 | 2015-09-03 | Address | 108 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1994-01-25 | 1997-03-03 | Address | 66 LOCUST AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002082 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
230104002510 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220622003024 | 2022-06-22 | BIENNIAL STATEMENT | 2021-01-01 |
150903002002 | 2015-09-03 | BIENNIAL STATEMENT | 2015-01-01 |
130107006566 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State