Search icon

KENELO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENELO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695012
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6148 70TH STREET 1ST FLOOR, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENELO INC. DOS Process Agent 6148 70TH STREET 1ST FLOOR, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
LAURENTIU D SURCA Chief Executive Officer 6148 70TH STREET 1ST FLOOR, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2018-07-05 2020-07-30 Address 6148, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2018-07-05 2020-07-30 Address 6148 70TH STREET, WOODSIDE, NY, 11379, USA (Type of address: Service of Process)
2016-07-19 2018-07-05 Address 3965 51ST STREET, APT. 5 B, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2016-07-19 2018-07-05 Address 3965 51ST STREET, APT. 5 B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-07-19 2018-07-05 Address 3965 51ST STREET, APT. 5 B, WOODSIDE, NY, 11137, 7, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060056 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180705006565 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160719006050 2016-07-19 BIENNIAL STATEMENT 2016-07-01
121106006205 2012-11-06 BIENNIAL STATEMENT 2012-07-01
120913000779 2012-09-13 CERTIFICATE OF AMENDMENT 2012-09-13

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State