Search icon

KONECO INC.

Company Details

Name: KONECO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2006 (19 years ago)
Date of dissolution: 05 Sep 2014
Entity Number: 3326043
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 295 KENT AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 KENT AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
THOMSON CHEN Chief Executive Officer 295 KENT AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-02-27 2008-02-29 Address 138-70 ELDER AVE., # 6R, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140905000727 2014-09-05 CERTIFICATE OF DISSOLUTION 2014-09-05
120323002126 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100304002810 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080229002228 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060227000537 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2718735007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KONECO INC.
Recipient Name Raw KONECO INC.
Recipient Address 295 KENT AVENUE, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State