Name: | KINESIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2006 (19 years ago) |
Entity Number: | 3398122 |
ZIP code: | 60061 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 625 East Bunker Court, Vernon Hills, IL, United States, 60061 |
Principal Address: | 625 E. BUNKER CT., VERNON HILLS, IL, United States, 60061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINESIS INC. | DOS Process Agent | 625 East Bunker Court, Vernon Hills, IL, United States, 60061 |
Name | Role | Address |
---|---|---|
JONATHAN SALKIN | Chief Executive Officer | 625 E. BUNKER CT., VERNON HILLS, IL, United States, 60061 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 625 E. BUNKER CT., VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2024-04-23 | Address | 625 E. BUNKER CT., VERNON HILLS, IL, 60061, USA (Type of address: Service of Process) |
2019-10-29 | 2024-04-23 | Address | 625 E. BUNKER CT., VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2019-10-29 | Address | 701 SOUTH ROUTE 73, SUITE E, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2019-10-29 | Address | 701 SOUTH ROUTE 73, SUITE E, STE 104, WEST BERLIN, NJ, 08091, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004157 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210701002595 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
191029060041 | 2019-10-29 | BIENNIAL STATEMENT | 2018-08-01 |
170315006192 | 2017-03-15 | BIENNIAL STATEMENT | 2016-08-01 |
120808006053 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State