Search icon

KENTON FINANCIAL ADVISORS, INC.

Company Details

Name: KENTON FINANCIAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1990 (34 years ago)
Date of dissolution: 20 May 2020
Entity Number: 1483484
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 401 E. 65TH ST, APT 13F, NEW YORK, NY, United States, 10065
Principal Address: 401 E 65TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATRINA BLECHER Chief Executive Officer 401 E 65TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
KATRINA BLECHER DOS Process Agent 401 E. 65TH ST, APT 13F, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-10-11 2018-10-01 Address 401 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-11-10 2012-10-11 Address 401 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-11-10 2012-10-11 Address 401 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-11-10 2012-10-11 Address 401 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2004-11-22 2010-11-10 Address 401 E 65TH ST, NEW YORK, NY, 10021, 6943, USA (Type of address: Principal Executive Office)
2004-11-22 2010-11-10 Address 401 E 65TH ST, NEW YORK, NY, 10021, 6943, USA (Type of address: Chief Executive Officer)
2004-11-22 2010-11-10 Address 401 E 65TH ST, NEW YORK, NY, 10021, 6943, USA (Type of address: Service of Process)
2002-09-19 2004-11-22 Address 401 E 65TH ST, NEW YORK, NY, 10021, 6943, USA (Type of address: Service of Process)
2002-09-19 2004-11-22 Address 401 E 65TH ST, NEW YORK, NY, 10021, 6943, USA (Type of address: Principal Executive Office)
2002-09-19 2004-11-22 Address 401 E 65TH ST, NEW YORK, NY, 10021, 6943, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200520000208 2020-05-20 CERTIFICATE OF DISSOLUTION 2020-05-20
181001007005 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141126006277 2014-11-26 BIENNIAL STATEMENT 2014-10-01
121011002376 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101110002757 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081003002311 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061010003050 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041122002601 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020919002366 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001004002645 2000-10-04 BIENNIAL STATEMENT 2000-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State