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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVE SUITE 200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NABIL N CHARTOUNI | Chief Executive Officer | 509 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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