Search icon

KENMARE REMODELING INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH HARRIS Chief Executive Officer 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
0510763
State:
CONNECTICUT

History

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)

Filings

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