Name: | KENSINGTON INVESTMENTS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1987 (38 years ago) |
Entity Number: | 1165571 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2815 E. 2ND STREET, DULUTH, MN, United States, 55812 |
Address: | 225 EAST 95TH STREET STE 29K, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
BETTY CASAZZA | Chief Executive Officer | 2815 E. 2ND STREET, DULUTH, MN, United States, 55812 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STOOPS & COMPANY LLC | DOS Process Agent | 225 EAST 95TH STREET STE 29K, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 2815 E. 2ND STREET, DULUTH, MN, 55812, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 31-27 CRESCENT ST, LONG ISLAND CITY, NY, 11106, 3723, USA (Type of address: Chief Executive Officer) |
2019-11-20 | 2023-05-05 | Address | 100 W. 80TH STREET, APT. 7B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505000779 | 2023-05-05 | BIENNIAL STATEMENT | 2023-04-01 |
230203001085 | 2023-02-03 | BIENNIAL STATEMENT | 2021-04-01 |
191120000653 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
SR-16050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16049 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State