KENS AIR, INC.

Name: | KENS AIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1992 (33 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 1620839 |
ZIP code: | 12553 |
County: | Rockland |
Place of Formation: | New York |
Address: | 30 PALAMINO PL, NEW WINSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH H HOYT | DOS Process Agent | 30 PALAMINO PL, NEW WINSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
KENNETH H HOYT | Chief Executive Officer | 30 PALAMINO PL, NEW WINSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-16 | 2022-11-08 | Address | 30 PALAMINO PL, NEW WINSOR, NY, 12553, USA (Type of address: Service of Process) |
2012-04-16 | 2022-11-08 | Address | 30 PALAMINO PL, NEW WINSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2012-04-16 | Address | 30 PALAUINO PL, NEW WINSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2012-04-16 | Address | 30 PALAUNIO PL, NEW WINSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2012-04-16 | Address | 30 PALAUNIO PL, NEW WINSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108002818 | 2022-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-07 |
140429002035 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120416002400 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100402002668 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080314002701 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State