Name: | KONING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728845 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, United States, 14586 |
Principal Address: | 150 LUCIUS GORDON DR, SUITE 112, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
RUOLA NIG | Chief Executive Officer | 150 LUCIUS GORDON DR, SUITE 112, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 150 LUCIUS GORDON DR, SUITE 112, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2025-05-07 | Address | 150 LUCIUS GORDON DR, SUITE 112, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2025-05-07 | Address | 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2006-04-06 | 2010-09-24 | Address | BOX 648, 601 ELMWOOD AVE, ROCHESTER, NY, 14642, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2010-09-24 | Address | BOX 648, 601 ELMWOOD AVE, ROCHESTER, NY, 14642, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003740 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
140408002482 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120327002661 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100924002891 | 2010-09-24 | BIENNIAL STATEMENT | 2010-02-01 |
060406002786 | 2006-04-06 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State