Search icon

KINESSO, LLC

Company Details

Name: KINESSO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802323
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-05-06 2023-04-22 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-28 2019-05-06 Address 909 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-19 2016-04-28 Address 1114 AVENUE OF AMERICAS, 18TH FLOOR TAX DEPARTMENT, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-23 2013-04-19 Address 1114 AVENUE OF AMERICAS 19 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000215 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210426060383 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190809000027 2019-08-09 CERTIFICATE OF AMENDMENT 2019-08-09
190506000253 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
190404060150 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170403006176 2017-04-03 BIENNIAL STATEMENT 2017-04-01
160428000289 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
150402006630 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130419006116 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110601002112 2011-06-01 BIENNIAL STATEMENT 2011-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402639 Defend Trade Secrets Act 2024-04-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-08
Termination Date 1900-01-01
Section 1836
Sub Section A
Status Pending

Parties

Name ADSTRA, LLC
Role Plaintiff
Name KINESSO, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State