Search icon

KF WESTCHESTER AVENUE CORP.

Company Details

Name: KF WESTCHESTER AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1985 (40 years ago)
Date of dissolution: 19 Aug 2002
Entity Number: 1010688
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: 16 PADDOCK DR, GREENWICH, CT, United States, 06831
Principal Address: 16 PADDOCK DRIVE, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEN YOUNG DOS Process Agent 16 PADDOCK DR, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
LEN YOUNG Chief Executive Officer 16 PADDOCK DRIVE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
1997-07-21 1999-07-30 Address 20 HUNTINGTON DR, BRANFORD, CT, 06405, USA (Type of address: Service of Process)
1985-07-10 1997-07-21 Address 20 HUNTINGTON DR., BRANFORD, CT, 06405, USA (Type of address: Service of Process)
1985-07-10 1988-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020819000495 2002-08-19 CERTIFICATE OF DISSOLUTION 2002-08-19
000629000595 2000-06-29 CERTIFICATE OF AMENDMENT 2000-06-29
990730002349 1999-07-30 BIENNIAL STATEMENT 1999-07-01
970721002485 1997-07-21 BIENNIAL STATEMENT 1997-07-01
950707002386 1995-07-07 BIENNIAL STATEMENT 1993-07-01
B642234-3 1988-05-20 CERTIFICATE OF AMENDMENT 1988-05-20
B245818-7 1985-07-10 CERTIFICATE OF INCORPORATION 1985-07-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State