Search icon

KENT BENTLEY APARTMENTS, INC.

Company Details

Name: KENT BENTLEY APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1987 (37 years ago)
Entity Number: 1209634
ZIP code: 11530
County: Bronx
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, LAKE SUCCESS, NY, United States, 11042
Address: 1305 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent 1305 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VERONICA SANTIAGO Chief Executive Officer 20-15 ST PAUL AVE, # 3F, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 20-15 ST PAUL AVE, # 3F, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-10-02 Address 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-04-01 2019-10-17 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-04-01 2023-10-02 Address 20-15 ST PAUL AVE, # 3F, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1989-07-28 2008-04-01 Address ROOM 1400, 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-10-16 1989-07-28 Address 122 E 42ND ST, SUITE 1616, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1987-10-16 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
231002003542 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211206003454 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191017060210 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171023006180 2017-10-23 BIENNIAL STATEMENT 2017-10-01
160120006208 2016-01-20 BIENNIAL STATEMENT 2015-10-01
131107002457 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111026002308 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091103002283 2009-11-03 BIENNIAL STATEMENT 2009-10-01
080401002635 2008-04-01 BIENNIAL STATEMENT 2007-10-01
C038314-2 1989-07-28 CERTIFICATE OF AMENDMENT 1989-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State