KINNOS INC.

Name: | KINNOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2014 (10 years ago) |
Entity Number: | 4685419 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 760 PARKSIDE AVENUE, SUITE 219, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
JASON KANG | Chief Executive Officer | 760 PARKSIDE AVENUE, SUITE 219, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 PARKSIDE AVENUE, SUITE 219, BROOKLYN, NY, United States, 11226 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2020-12-03 | Address | 760 PARKSIDE AVENUE, SUITE 215, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2020-01-27 | Address | 760 PARKSIDE AVE, SUITE 215, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2016-12-05 | 2017-03-06 | Address | 69 CHARLTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2017-03-06 | Address | 69 CHARLTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2016-09-22 | 2017-02-21 | Address | 69 CHARLTON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060573 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
200127001268 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
181210006215 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170306002028 | 2017-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-12-01 |
170221000029 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State