KINNOS INC.

Name: | KINNOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2014 (11 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 |
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