Name: | KYINA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2019 (6 years ago) |
Entity Number: | 5503984 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 Audubon Gate, Miller Place, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYLE MARKOTT | DOS Process Agent | 8 Audubon Gate, Miller Place, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
KYLE MARKOTT | Chief Executive Officer | 8 AUDUBON GATE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 8 AUDUBON GATE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2022-04-16 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-28 | 2022-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-28 | 2025-02-03 | Address | 131 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002379 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202001874 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220316001687 | 2022-03-16 | BIENNIAL STATEMENT | 2021-02-01 |
190228020093 | 2019-02-28 | CERTIFICATE OF INCORPORATION | 2019-02-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State