Search icon

KENSICO MANAGEMENT, INC.

Company Details

Name: KENSICO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358298
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVE SUITE 200, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

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 SUITE 200, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NABIL N CHARTOUNI Chief Executive Officer 509 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-07-26 2009-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-16 2000-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-02-18 2005-08-15 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-07-26 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-18 2005-08-15 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1989-06-05 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-06-05 1993-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210330060051 2021-03-30 BIENNIAL STATEMENT 2019-06-01
171207006199 2017-12-07 BIENNIAL STATEMENT 2017-06-01
130812002305 2013-08-12 BIENNIAL STATEMENT 2013-06-01
090608002709 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070726003022 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050815002547 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030606002480 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010710002880 2001-07-10 BIENNIAL STATEMENT 2001-06-01
010601002370 2001-06-01 BIENNIAL STATEMENT 2001-06-01
000726000831 2000-07-26 CERTIFICATE OF AMENDMENT 2000-07-26

Date of last update: 23 Jan 2025

Sources: New York Secretary of State