Name: | KENRO DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1970 (54 years ago) |
Entity Number: | 300482 |
ZIP code: | 11570 |
County: | Queens |
Place of Formation: | New York |
Address: | 73 CONCORD STREET, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | C/O LAGO, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENRO DISTRIBUTOR, INC. | DOS Process Agent | 73 CONCORD STREET, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
KENNETH GERHOLD JR | Chief Executive Officer | 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2020-12-09 | Address | C/O LAGO, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2006-12-07 | 2008-12-03 | Address | 11202 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2006-12-07 | Address | 11202 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2006-12-07 | Address | C/O LAGO, 73 CONCORD ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2006-12-07 | Address | C/O LAGO, 73 CONCORD ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060942 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181210006967 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161208006167 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141204006545 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121219006502 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State