Search icon

KENSINGTON OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KENSINGTON OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668687
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 75 SARATOGA ST, STE 101, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW RUSSO Chief Executive Officer 75 SARATOGA ST, STE 101, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
MATTHEW RUSSO DOS Process Agent 75 SARATOGA ST, STE 101, LIDO BEACH, NY, United States, 11561

Agent

Name Role Address
MAX M. RUSSO Agent 20 WEST PARK AVENUE, SUITE 203, LONG BEACH, NY, 11561

History

Start date End date Type Value
2005-01-05 2010-10-04 Address 120 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2005-01-05 2010-10-04 Address 120 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-01-05 2010-10-04 Address 120 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1998-03-04 2005-01-05 Address 20 WEST PARK AVENUE, SUITE 203, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1996-09-03 2005-01-05 Address 20 WEST PARK AVE, SUITE 203, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120912006392 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101004002121 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080828002528 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060919002432 2006-09-19 BIENNIAL STATEMENT 2006-09-01
050105002202 2005-01-05 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State