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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2025-04-26 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000284 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State