Search icon

KADENA LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: KADENA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2016
Business ALEI: 1207463
Annual report due: 31 Mar 2025
Business address: 142 Lafayette Street, Newark, NJ, 07105, United States
Mailing address: 142 Lafayette Street, Newark, NJ, United States, 07105
Place of Formation: PENNSYLVANIA
E-Mail: accounting@kadena.io

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KADENA LLC, NEW YORK 5457861 NEW YORK
Headquarter of KADENA LLC, NEW YORK 5278033 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1705865 146 17TH STREET, UNIT 2D, BROOKLYN, NY, 11215 146 17TH STREET, UNIT 2D, BROOKLYN, NY, 11215 203-887-6964

Filings since 2017-05-05

Form type D
File number 021-286112
Filing date 2017-05-05
File View File

Agent

Name Role
BSW Agent Services LLC Agent

Officer

Name Role Business address
Stuart Popejoy Officer 142 Lafayette Street, Newark, NJ, 07105, United States
William Martino Officer 142 Lafayette Street, Newark, NJ, 07105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260128 2024-03-13 - Annual Report Annual Report -
BF-0011835910 2023-06-06 2023-06-06 Change of Agent Agent Change -
BF-0011835899 2023-06-06 2023-06-06 Interim Notice Interim Notice -
BF-0011456626 2023-03-24 - Annual Report Annual Report -
BF-0010381871 2022-03-31 - Annual Report Annual Report 2022
0007170957 2021-02-17 - Annual Report Annual Report 2021
0007170928 2021-02-17 - Annual Report Annual Report 2020
0006468133 2019-03-15 - Annual Report Annual Report 2019
0006290149 2018-12-11 - Annual Report Annual Report 2018
0005861451 2017-06-07 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information