Name: | KENCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1985 (40 years ago) |
Date of dissolution: | 28 Feb 2018 |
Entity Number: | 1023586 |
ZIP code: | 33496 |
County: | New York |
Place of Formation: | New York |
Address: | C/O H KENNETH COHEN, 2528 NW 53 STREET, BOCA RATON, FL, United States, 33496 |
Principal Address: | 2528 NW 53 STREET, BOCA RATON, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. KENNETH COHEN | Chief Executive Officer | 2528 NW 53 STREET, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
KENCO INDUSTRIES, INC. | DOS Process Agent | C/O H KENNETH COHEN, 2528 NW 53 STREET, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2017-09-11 | Address | 140 EAST 72 STREET #6B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2015-09-01 | 2017-09-11 | Address | 140 EAST 72 STREET #6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-09-07 | 2015-09-01 | Address | 954 LEXINGTON AVE #289, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-09-07 | 2015-09-01 | Address | 954 LEXINGTON AVE #239, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-07 | Address | 1359 BROADWAY, STE 822, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180228000221 | 2018-02-28 | CERTIFICATE OF MERGER | 2018-02-28 |
170911006231 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150901006188 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910006252 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110922002463 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State