KEN'S AUTOMOTIVE SERVICE, INC.

Name: | KEN'S AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1991 (34 years ago) |
Entity Number: | 1586868 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 20 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Principal Address: | 20 W. MAIN ST, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH K. KENT | Chief Executive Officer | 20 W. MAIN ST, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
KEN'S AUTOMOTIVE SERVICE, INC. | DOS Process Agent | 20 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-22 | 2013-11-07 | Address | 21B WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1992-11-30 | 2013-11-07 | Address | 21B W. MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2013-11-07 | Address | 21B W. MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1993-11-22 | Address | J21B W. MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1991-11-04 | 1992-11-30 | Address | 199 BOEHMLER ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171102007373 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131107006001 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111221002597 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091030002290 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071115002978 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State