Name: | K.J. KENNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1959 (66 years ago) |
Entity Number: | 120787 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 106 2ND ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM VON ELM | Chief Executive Officer | 106 2ND ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
WILLIAM VON ELM | DOS Process Agent | 106 2ND ST, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 106 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2024-02-29 | Address | 106 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2024-02-29 | Address | 106 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2005-08-11 | 2007-06-14 | Address | 213 STATION RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2005-08-11 | Address | 213 STATION RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002631 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220927002403 | 2022-09-27 | BIENNIAL STATEMENT | 2021-06-01 |
110708003021 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090714002517 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
070614002246 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State