Search icon

KENSICO PROPERTIES N.V. INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NABIL CHARTOUNI Chief Executive Officer 509 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133092307
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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