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