Search icon

KENSINGTON ESTATES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN DELGREIO Chief Executive Officer 150-26 20TH AVE, WHITESTONE, NY, United States, 11357

History

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)

Filings

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