Name: | KROWN OF NEW KEMET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2019 (6 years ago) |
Entity Number: | 5590736 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, GA, United States, 12207 |
Principal Address: | 1086 Huntington Trace, Smyrna, GA, United States, 30082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORY MARCANO | Chief Executive Officer | 131 LINCOLN ROAD APT 5C, BROOKLYN, GA, United States, 11225 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, GA, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 131 LINCOLN ROAD APT 5C, BROOKLYN, GA, 11225, USA (Type of address: Chief Executive Officer) |
2019-07-22 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-22 | 2025-04-07 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000970 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
220928000375 | 2022-09-28 | BIENNIAL STATEMENT | 2021-07-01 |
190722000376 | 2019-07-22 | CERTIFICATE OF INCORPORATION | 2019-07-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State