Search icon

KENSINGTON HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KENSINGTON HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1985 (40 years ago)
Entity Number: 1014992
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: KENSINGTON HOUSE OWNERS CORP. c/o ORSID NEW YORK, 200 WEST 20 STREET, NEW YORK, NY, United States, 10011
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 220000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT DOBRUSKIN Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-28 2023-11-28 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-11-28 Address ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-11-28 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-31 2019-07-08 Address ORSID REALTY CORPORATION, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128003482 2023-11-28 BIENNIAL STATEMENT 2023-07-01
211105002130 2021-11-05 BIENNIAL STATEMENT 2021-11-05
190708060319 2019-07-08 BIENNIAL STATEMENT 2019-07-01
180531006167 2018-05-31 BIENNIAL STATEMENT 2017-07-01
150828002032 2015-08-28 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111428.97
Total Face Value Of Loan:
111428.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State