Search icon

THE KENKOU GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE KENKOU GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2009 (16 years ago)
Entity Number: 3885627
ZIP code: 43747
County: New York
Place of Formation: New York
Address: 3275 S JOHN YOUNG PKWY, 754, KISSIMMEE, FL, United States, 43747

Contact Details

Phone +1 646-368-7436

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE KENKOU GROUP LLC DOS Process Agent 3275 S JOHN YOUNG PKWY, 754, KISSIMMEE, FL, United States, 43747

Licenses

Number Status Type Date End date
2045505-DCA Inactive Business 2016-11-10 2018-05-01
1352603-DCA Inactive Business 2010-05-05 2016-05-01

History

Start date End date Type Value
2021-02-23 2024-05-20 Address 3275 S JOHN YOUNG PKWY, 754, KISSIMMEE, FL, 43747, USA (Type of address: Service of Process)
2012-09-10 2021-02-23 Address 244 MADISON AVENUE SUITE 4870, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-04 2024-05-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-12-04 2012-09-10 Address 22 MADISON AVENUE SUITE 4870, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520000014 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220407003818 2022-04-07 BIENNIAL STATEMENT 2021-12-01
210223060334 2021-02-23 BIENNIAL STATEMENT 2019-12-01
160219006149 2016-02-19 BIENNIAL STATEMENT 2015-12-01
150108006569 2015-01-08 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2501444 LICENSEDOC0 INVOICED 2016-12-01 0 License Document Replacement, Lost in Mail
2455410 FINGERPRINTE CREDITED 2016-09-26 91.5 Fingerprint Fee for Employment Agency
2455409 FINGERPRINTE CREDITED 2016-09-26 91.5 Fingerprint Fee for Employment Agency
2454941 LICENSE INVOICED 2016-09-23 500 Employment Agency Fee
1725418 RENEWAL INVOICED 2014-07-10 500 Employment Agency Renewal Fee
1122999 RENEWAL INVOICED 2012-04-30 500 Employment Agency Renewal Fee
999171 LICENSE INVOICED 2010-05-05 300 Employment Agency Fee
999172 FINGERPRINT INVOICED 2010-05-03 94.25 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.33
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State