Search icon

135 KENT AVENUE MANAGEMENT CORP.

Company Details

Name: 135 KENT AVENUE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1990 (35 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 1439596
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 99 SE MIZNER BLVD, #619, BOCA RATON, FL, United States, 33432
Address: 730 third avenue,, 11th floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY COHEN Chief Executive Officer 99 SE MIZNER BLVD, #619, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
c/o lassar & cowhey llp DOS Process Agent 730 third avenue,, 11th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-12-29 2021-12-29 Address 135 KENT AVENUE, BROOKLYN, NY, 11211, 3180, USA (Type of address: Chief Executive Officer)
2021-12-29 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-12-29 2021-12-29 Address 99 SE MIZNER BLVD, #619, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2012-12-17 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-12-06 2012-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-01 2021-12-29 Address 135 KENT AVE, BROOKLYN, NY, 11211, 3180, USA (Type of address: Service of Process)
1992-10-23 1996-05-01 Address 135 KENT AVENUE, BROOKLYN, NY, 11211, 3180, USA (Type of address: Principal Executive Office)
1992-10-23 2021-12-29 Address 135 KENT AVENUE, BROOKLYN, NY, 11211, 3180, USA (Type of address: Chief Executive Officer)
1990-04-17 1996-05-01 Address 135 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1990-04-17 2012-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610001443 2022-06-09 CERTIFICATE OF MERGER 2022-06-09
211229000668 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
211221002143 2021-12-21 BIENNIAL STATEMENT 2021-12-21
121217001038 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
121206000952 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
020328002271 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000426002049 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980408002407 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960501002532 1996-05-01 BIENNIAL STATEMENT 1996-04-01
000048007112 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State