Name: | KRAFT & KENNEDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1988 (36 years ago) |
Date of dissolution: | 30 Sep 2010 |
Entity Number: | 1309831 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1400000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER D KENNEDY | Chief Executive Officer | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 1998-10-29 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-11-12 | 1998-10-29 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-11-12 | 1998-10-29 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-11-12 | Address | TRINITY PASS, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1993-11-12 | Address | INDIAN HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1988-11-30 | 1993-11-12 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1988-11-30 | 1988-12-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100929000780 | 2010-09-29 | CERTIFICATE OF MERGER | 2010-09-30 |
081110002337 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061109002211 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041216003114 | 2004-12-16 | BIENNIAL STATEMENT | 2004-11-01 |
021206002476 | 2002-12-06 | BIENNIAL STATEMENT | 2002-11-01 |
001110002233 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981029002441 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961127002401 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931112002041 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
921208002574 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State