KENTBULK INC.

Name: | KENTBULK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2020 (5 years ago) |
Entity Number: | 5681843 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 35 W 31st St Frnt 1 Newyork, NY 10001, New York, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADEM ESKICI | Chief Executive Officer | 35 W 31ST ST FRNT 1, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 35 W 31ST ST FRNT 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-01-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-03 | 2024-01-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2020-01-03 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000007 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220930002877 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929006225 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220106001373 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200103010543 | 2020-01-03 | CERTIFICATE OF INCORPORATION | 2020-01-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State