Search icon

KN RENTALS INC.

Company Details

Name: KN RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2021 (4 years ago)
Entity Number: 5941455
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 1183 Carlls Straight Path, Dix Hills, NY, United States, 11746
Address: 1183 Carlls Straight Path, Dix Hills NY 11746, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
KN RENTALS INC. DOS Process Agent 1183 Carlls Straight Path, Dix Hills NY 11746, NY, United States, 11746

Chief Executive Officer

Name Role Address
NEIL GANESH Chief Executive Officer 1183 CARLLS STRAIGHT PATH, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1183 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-02-07 Address 42 Seaman Neck Road, Dix Hills NY 11746, NY, 11746, USA (Type of address: Service of Process)
2023-08-14 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-08-14 2025-02-07 Address 1183 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-09-30 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-09-27 2022-09-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-02-16 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-02-16 2023-08-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-02-16 2023-08-14 Address 1183 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004330 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230814002010 2023-08-14 BIENNIAL STATEMENT 2023-02-01
210216010032 2021-02-16 CERTIFICATE OF INCORPORATION 2021-02-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State