Search icon

KINUM, INC.

Company Details

Name: KINUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4332035
ZIP code: 12210
County: Erie
Place of Formation: Virginia
Principal Address: 770 LYNNHAVEN PKWY, 160, VIRGINIA BEACH, VA, United States, 23452
Address: ONE COMMERCE PLAZA 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 929-376-7936

Phone +1 888-281-1750

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805 A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
BRUCE KLINGER Chief Executive Officer 770 LYNNHAVEN PKWY, 160, VIRGINIA BEACH, VA, United States, 23452

Licenses

Number Status Type Date End date
2102144-DCA Active Business 2021-10-15 2025-01-31
2030459-DCA Active Business 2015-11-16 2025-01-31
2003023-DCA Inactive Business 2014-01-29 2015-01-31

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 770 LYNNHAVEN PKWY, 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-09 Address 3675 CRESTWOOD PKWY., SuiTE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2023-06-26 2024-12-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805 A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-06-26 2024-12-09 Address 770 LYNNHAVEN PKWY, 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 770 LYNNHAVEN PKWY, 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2019-01-10 2023-06-26 Address 770 LYNNHAVEN PKWY, 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer)
2018-11-02 2019-01-10 Address 2133 UPTON DR, SUITE 126-129, VIRGINIA BEACH, VA, VA, 23452, USA (Type of address: Chief Executive Officer)
2017-11-30 2023-06-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-11-30 2023-06-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-05-13 2017-11-30 Address 2133 UPTON DR, SUITE 126-129, VIRGINIA BEACH, VA, 23454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000248 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230626001412 2023-02-21 CERTIFICATE OF CHANGE BY ENTITY 2023-02-21
230102000653 2023-01-02 BIENNIAL STATEMENT 2022-12-01
201201062065 2020-12-01 BIENNIAL STATEMENT 2020-12-01
201120060181 2020-11-20 BIENNIAL STATEMENT 2018-12-01
190110002023 2019-01-10 BIENNIAL STATEMENT 2018-12-01
181102006482 2018-11-02 BIENNIAL STATEMENT 2016-12-01
171130000109 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
150513006218 2015-05-13 BIENNIAL STATEMENT 2014-12-01
131121000680 2013-11-21 CERTIFICATE OF AMENDMENT 2013-11-21

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-05 2020-02-26 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591553 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3591747 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3335530 LICENSE INVOICED 2021-06-04 150 Debt Collection License Fee
3286241 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2961722 RENEWAL INVOICED 2019-01-14 150 Debt Collection Agency Renewal Fee
2917806 LICENSE REPL INVOICED 2018-10-26 15 License Replacement Fee
2541302 RENEWAL INVOICED 2017-01-27 150 Debt Collection Agency Renewal Fee
2203265 LICENSE INVOICED 2015-10-27 113 Debt Collection License Fee
1578566 LICENSE INVOICED 2014-01-29 113 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400478 Consumer Credit 2014-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-19
Termination Date 2014-12-03
Section 1692
Status Terminated

Parties

Name GULLA
Role Plaintiff
Name KINUM, INC.
Role Defendant
1300900 Consumer Credit 2013-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-04
Termination Date 2013-10-22
Section 1692
Status Terminated

Parties

Name BASSETT
Role Plaintiff
Name KINUM, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State