Name: | KUENZ AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2020 (5 years ago) |
Entity Number: | 5772957 |
ZIP code: | 97304 |
County: | Nassau |
Place of Formation: | North Carolina |
Address: | p.o. box 5040, SALEM, OR, United States, 97304 |
Principal Address: | 9321 Focal Point, Raleigh, NC, United States, 27617 |
Name | Role | Address |
---|---|---|
c/o PACIFIC REGISTERED AGENTS, INC. | DOS Process Agent | p.o. box 5040, SALEM, OR, United States, 97304 |
Name | Role | Address |
---|---|---|
CLEMENS HORACEK | Chief Executive Officer | 9321 FOCAL POINT, RALEIGH, NC, United States, 27617 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 9321 FOCAL POINT, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 9321 FOCAL POINT, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-02-14 | Address | 9321 FOCAL POINT, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-02-14 | Address | 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-06-23 | 2024-06-07 | Address | 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002176 | 2024-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-13 |
240607001567 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220614002079 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200623000556 | 2020-06-23 | APPLICATION OF AUTHORITY | 2020-06-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State