KEDEM CAPITAL CORPORATION

Name: | KEDEM CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081795 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN Z KEDEM | Chief Executive Officer | 52 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-23 | 2011-05-09 | Address | 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1996-05-23 | 2012-07-23 | Address | 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2014-07-28 | Address | 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, 2502, USA (Type of address: Principal Executive Office) |
1993-07-08 | 1996-05-23 | Address | BEN Z. KEDEM, 20 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 2502, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1996-05-23 | Address | 20 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180509006607 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
140728006095 | 2014-07-28 | BIENNIAL STATEMENT | 2014-05-01 |
120723002271 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
110509000431 | 2011-05-09 | CERTIFICATE OF CHANGE | 2011-05-09 |
100528002397 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State