Search icon

KEN GINA CORP.

Company Details

Name: KEN GINA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1662735
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Principal Address: 1941 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731
Address: CLEARY BARNOSKY & AMRENTANO PC, EAB PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES M.STRAIN,ESQ. - FARRELL FRITZ CAEMMERER DOS Process Agent CLEARY BARNOSKY & AMRENTANO PC, EAB PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
CHRISTINE HENRY Chief Executive Officer 167 CONTINENTAL AVENUE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-1384355 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930913002257 1993-09-13 BIENNIAL STATEMENT 1993-08-01
920916000210 1992-09-16 CERTIFICATE OF AMENDMENT 1992-09-16
920831000286 1992-08-31 CERTIFICATE OF INCORPORATION 1992-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State