Name: | KENJO MADISON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 21 Jun 2005 |
Entity Number: | 1602173 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O KENJO, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KENNETH GRAZI | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KENNETH A. GRAZI | Chief Executive Officer | C/O KENJO, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050621000215 | 2005-06-21 | CERTIFICATE OF DISSOLUTION | 2005-06-21 |
040203002066 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
011219002672 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000203002588 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
980109002001 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
940110003151 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930409002222 | 1993-04-09 | BIENNIAL STATEMENT | 1993-01-01 |
920109000444 | 1992-01-09 | CERTIFICATE OF INCORPORATION | 1992-01-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State