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

form 5500

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
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 2024-06-18
Name of individual signing MARILYN CAFONE
KENSICO PROPERTIES N.V., INC. 401(K) PLAN 2022 133092307 2023-04-10 KENSICO PROPERTIES N.V., INC. 4
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
KENSICO PROPERTIES N.V., INC 401(K) PLAN 2016 133092307 2017-09-28 KENSICO PROPERTIES N.V., INC 8
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
KENSICO PROPERTIES N.V., INC 401(K) PLAN 2015 133092307 2016-09-20 KENSICO PROPERTIES N.V., INC 8
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

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

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)
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)

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
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