KJ BRANDS, INC.

Name: | KJ BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2016 (9 years ago) |
Entity Number: | 5001922 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, New York, NY, United States, 10106 |
Principal Address: | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN KNIPFING | Chief Executive Officer | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
JOSEPH J. DAPELLO, ESQ. | DOS Process Agent | SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, New York, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-07-03 | Address | SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703004169 | 2025-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-02 |
240816003184 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
221220001655 | 2022-12-20 | BIENNIAL STATEMENT | 2022-08-01 |
201202061670 | 2020-12-02 | BIENNIAL STATEMENT | 2020-08-01 |
190311061583 | 2019-03-11 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State