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