KEN-L-METAL PANEL SYSTEMS INC.

Name: | KEN-L-METAL PANEL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 1391587 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 91 CABOT ST, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ROSNER | Chief Executive Officer | 91 CABOT ST, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 CABOT ST, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-20 | 2025-01-29 | Address | 91 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1997-10-20 | 2025-01-29 | Address | 91 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1997-10-20 | Address | 126 MILLARD AVE., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1997-10-20 | Address | 45 JERSEY ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1992-11-17 | 1997-10-20 | Address | 45 JERSEY ST., WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000153 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
131021002199 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111017002497 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091014002163 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071004002193 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State