Name: | KENLO INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1984 (41 years ago) |
Entity Number: | 896094 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017 |
Principal Address: | 217 E70TH ST, 2158, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEUFELD O'LEARY & GIUSTO | DOS Process Agent | 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL WU | Chief Executive Officer | 217 E70TH ST, 2158, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 217 E70TH ST, 2158, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 306 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-08 | 2023-11-08 | Address | 306 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-10-16 | Address | 217 E70TH ST, 2158, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001801 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
231108001380 | 2023-11-08 | BIENNIAL STATEMENT | 2022-02-01 |
200218060465 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180212006370 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160525006187 | 2016-05-25 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State