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 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State