KENWELL CORPORATION

Name: | KENWELL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1970 (55 years ago) |
Entity Number: | 291963 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 871 HANNIBAL, FULTON, NY, United States, 13069 |
Principal Address: | 871 HANNIBAL ST., FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FLACK, JR. | Chief Executive Officer | 871 HANNIBAL ST., PO BOX 207, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
KENWELL CORPORATION | DOS Process Agent | 871 HANNIBAL, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | PO BOX 207, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 871 HANNIBAL ST., PO BOX 207, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-24 | 2024-07-09 | Address | PO BOX 207, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2014-06-24 | 2024-07-09 | Address | 871 HANNIBAL, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003802 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
140624006274 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120821002818 | 2012-08-21 | BIENNIAL STATEMENT | 2012-06-01 |
100728002251 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
070508003048 | 2007-05-08 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State