Name: | KENSINGTON ESTATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1663926 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 157 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN DELGREIO | Chief Executive Officer | 150-26 20TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2000-09-28 | Address | 119 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-09-15 | 2000-09-28 | Address | 119 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-04 | 1996-09-24 | Address | 1757 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1998-09-15 | Address | 157 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-09-04 | 1998-09-15 | Address | 157 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1656303 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000928002366 | 2000-09-28 | BIENNIAL STATEMENT | 2000-09-01 |
980915002277 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960924002395 | 1996-09-24 | BIENNIAL STATEMENT | 1996-09-01 |
931004002785 | 1993-10-04 | BIENNIAL STATEMENT | 1993-09-01 |
920904000104 | 1992-09-04 | CERTIFICATE OF INCORPORATION | 1992-09-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State