Name: | KENSICO PROPERTIES N.V. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1988 (37 years ago) |
Entity Number: | 1240975 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENSICO PROPERTIES N.V., INC. 401(K) PLAN | 2023 | 133092307 | 2024-06-18 | KENSICO PROPERTIES N.V., INC. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-18 |
Name of individual signing | MARILYN CAFONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-10-01 |
Business code | 531310 |
Sponsor’s telephone number | 2126873500 |
Plan sponsor’s address | 509 MADISON AVENUE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-04-10 |
Name of individual signing | MARILYN CAFONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-10-01 |
Business code | 531310 |
Sponsor’s telephone number | 2126873500 |
Plan sponsor’s address | 509 MADISON AVENUE, 2ND FLOOR, THE SECOND FLOOR, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2017-09-28 |
Name of individual signing | MCAFONE |
Role | Employer/plan sponsor |
Date | 2017-09-28 |
Name of individual signing | MCAFONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-10-01 |
Business code | 531310 |
Sponsor’s telephone number | 2126873500 |
Plan sponsor’s address | 509 MADISON AVENUE, 2ND FLOOR, THE SECOND FLOOR, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2016-09-20 |
Name of individual signing | MARILYN CAFONE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NABIL CHARTOUNI | Chief Executive Officer | 509 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-05 | 2014-05-30 | Address | 509 MADISON AVE SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-01-12 | 2010-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-13 | 2004-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-07 | 2006-03-29 | Address | 11 EAST 44TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 2006-03-29 | Address | 11 EAST 44TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2004-01-12 | Address | 11 EAST 44TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-03-04 | 1993-06-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-03-04 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530002041 | 2014-05-30 | BIENNIAL STATEMENT | 2014-03-01 |
120423002537 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100405002418 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080313002157 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060329002883 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040324002618 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
040112000242 | 2004-01-12 | CERTIFICATE OF CHANGE | 2004-01-12 |
020305002412 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000412002965 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
991213000221 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State