Name: | KENLIN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2002 (23 years ago) |
Entity Number: | 2739924 |
ZIP code: | 33160 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4000 ISLAND BLVD., SUITE 1506, AVENTURA, FL, United States, 33160 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH CAINE | DOS Process Agent | 4000 ISLAND BLVD., SUITE 1506, AVENTURA, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
KENNETH CAINE | Chief Executive Officer | 4000 ISLAND BLVD., SUITE 1506, AVENTURA, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 4000 ISLAND BLVD., SUITE 1506, AVENTURA, FL, 33160, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-11-21 | Address | 4000 ISLAND BLVD., SUITE 1506, AVENTURA, FL, 33160, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-11-21 | Address | 4000 ISLAND BLVD., SUITE 1506, AVENTURA, FL, 33160, USA (Type of address: Service of Process) |
2010-03-25 | 2020-03-04 | Address | 245 NEWTOWN RD, SUITE 305, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2010-03-25 | 2020-03-04 | Address | 245 NEWTOWN ROAD, SUITE 305, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121001920 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
200304060861 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140411006240 | 2014-04-11 | BIENNIAL STATEMENT | 2014-03-01 |
120502002301 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100325003229 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State