Name: | KEN ROUSELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1989 (36 years ago) |
Entity Number: | 1372887 |
ZIP code: | 11972 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 499, SPEONK, NY, United States, 11972 |
Principal Address: | 152 MAGGIE DR, EAST QUOGUE, NY, United States, 11942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH W. ROUSELL, II | Chief Executive Officer | 152 MAGGIE DR, EAST QUOGUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 499, SPEONK, NY, United States, 11972 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-02 | 2020-06-05 | Address | 152 MAGGIE DR, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process) |
1993-10-01 | 2011-09-02 | Address | PO BOX 5077, 5 GENEVA COURT, MONTAUK, NY, 11954, 0944, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2011-09-02 | Address | PO BOX 5077, MONTAUK, NY, 11954, 0944, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2011-09-02 | Address | PO BOX 5077, MONTAUK, NY, 11954, 0944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000036 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
110902002794 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
070820002784 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051109002226 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
030911002230 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State