Search icon

KNH ENTERPRISES, LLC

Company Details

Name: KNH ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 2779766
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 235 East 40th St Apt 6d, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HPGSY9ZQJFV3 2022-06-25 235 E 40TH ST APT 6D, NEW YORK, NY, 10016, 1746, USA 235 EAST 40TH STREET, APT 6D, NEW YORK, NY, 10016, 1746, USA

Business Information

URL www.m1-5.com
Division Name KNH ENTERPRISES LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-15
Entity Start Date 2001-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SERGE ZBOROVSKY
Role MR
Address 235 EAST 40TH STREET APT 6D, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name SERGE ZBOROVSKY
Role MR
Address 235 EAST 40TH STREET APT 6D, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SERGE ZBOROVSKY DOS Process Agent 235 East 40th St Apt 6d, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-06-30 2023-09-13 Address 52 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-08-13 2010-06-30 Address 52 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-06-18 2004-08-13 Address 1466 BROADWAY SUITE 1610, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913002057 2023-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-10
220404003101 2022-04-04 BIENNIAL STATEMENT 2020-06-01
120604006957 2012-06-04 BIENNIAL STATEMENT 2012-06-01
110505000322 2011-05-05 CERTIFICATE OF AMENDMENT 2011-05-05
100630002095 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080624002075 2008-06-24 BIENNIAL STATEMENT 2008-06-01
070817000402 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17
060523002731 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040813002291 2004-08-13 BIENNIAL STATEMENT 2004-06-01
020618000237 2002-06-18 ARTICLES OF ORGANIZATION 2002-06-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State