Search icon

KENSINGTON INVESTMENTS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
BETTY CASAZZA Chief Executive Officer 2815 E. 2ND STREET, DULUTH, MN, United States, 55812

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
STOOPS & COMPANY LLC DOS Process Agent 225 EAST 95TH STREET STE 29K, NEW YORK, NY, United States, 10128

History

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)

Filings

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