Search icon

KRAFT & KENNEDY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER D KENNEDY Chief Executive Officer 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

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

Filings

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