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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KADENA LLC, NEW YORK | 5457861 | NEW YORK |
Headquarter of | KADENA LLC, NEW YORK | 5278033 | NEW YORK |
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 | |||||||||
|
Form type | D |
File number | 021-286112 |
Filing date | 2017-05-05 |
File | View File |
Name | Role |
---|---|
BSW Agent Services LLC | Agent |
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 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 |
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