NTHEKNO, INC.

Name: | NTHEKNO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340213 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 269 MADISON STREET NO. 2, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISA COULTHURST | Chief Executive Officer | 269 MADISON STREET NO. 2, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
EMANI COULTHURST | DOS Process Agent | 269 MADISON STREET NO. 2, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 269 MADISON STREET NO. 2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-07 | Address | 269 MADISON STREET NO. 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2019-01-02 | 2021-01-11 | Address | 269 MADISON STREET NO. 2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2015-01-07 | 2019-01-02 | Address | 269 MADISON STREET NO. 2, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
2015-01-07 | 2025-01-07 | Address | 269 MADISON STREET NO. 2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004537 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230113004030 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210111061078 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102061734 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170112006671 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State