Name: | KAG ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2710802 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 310 LEXINGTON AVE, STE 14D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 LEXINGTON AVE, STE 14D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH GREENWOOD | Chief Executive Officer | 310 LEXINGTON AVE, STE 14D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2006-01-20 | Address | 310 LEXINGTON AVENUE, 14D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002399 | 2014-03-07 | BIENNIAL STATEMENT | 2013-12-01 |
120326002287 | 2012-03-26 | BIENNIAL STATEMENT | 2011-12-01 |
091215002848 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071211003091 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060120002772 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
011220000261 | 2001-12-20 | CERTIFICATE OF INCORPORATION | 2001-12-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State