Name: | KENMARE REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1991 (34 years ago) |
Date of dissolution: | 14 Feb 2001 |
Entity Number: | 1546368 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HARRIS | Chief Executive Officer | 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1997-05-13 | Address | 14 WARDMAN ST, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1997-05-13 | Address | 14 WARDMAN ST, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1992-12-09 | 1997-05-13 | Address | 14 WARDMAN ST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1992-03-04 | 1992-12-09 | Address | 15 CHESTNUT STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
1992-03-02 | 1992-03-04 | Address | 51 CHESTNUT STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010214000472 | 2001-02-14 | CERTIFICATE OF DISSOLUTION | 2001-02-14 |
990512002188 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970513002213 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
000050002835 | 1993-09-30 | BIENNIAL STATEMENT | 1993-05-01 |
921209002383 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State