Name: | KENAKO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1971 (54 years ago) |
Entity Number: | 307871 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 197 BRIDGE ST., U6, STAMFORD, CT, United States, 06905 |
Address: | 50 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
SAM FUTTERMAN | Chief Executive Officer | 197 BRIDGE ST., U6, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-13 | 2009-02-12 | Address | 201 FERRIS AVE, WHITE PLAINS, NY, 10603, 3406, USA (Type of address: Service of Process) |
1971-05-17 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-05-17 | 1995-03-13 | Address | 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090212000802 | 2009-02-12 | CERTIFICATE OF CHANGE | 2009-02-12 |
C346617-2 | 2004-04-28 | ASSUMED NAME CORP INITIAL FILING | 2004-04-28 |
950313002046 | 1995-03-13 | BIENNIAL STATEMENT | 1993-05-01 |
C082462-3 | 1989-12-04 | CERTIFICATE OF MERGER | 1989-12-31 |
908420-4 | 1971-05-17 | CERTIFICATE OF INCORPORATION | 1971-05-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State