Name: | KINESSO MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2006 (19 years ago) |
Entity Number: | 3387189 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KINESSO MEDIA, INC. |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 100 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RENEE MARQUARDT | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-04-02 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-04-02 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-11-15 | 2024-07-12 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000307 | 2025-04-01 | CERTIFICATE OF TERMINATION | 2025-04-01 |
240712001255 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
231115004161 | 2023-11-15 | CERTIFICATE OF AMENDMENT | 2023-11-15 |
220718000114 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
190508000646 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State