Search icon

KENILWORTH APARTMENTS, INC.

Company Details

Name: KENILWORTH APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1957 (67 years ago)
Entity Number: 169148
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036
Principal Address: GUMLEY HAFT, 1501 Broadway, Suite 1001, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 1200

Type CAP

DOS Process Agent

Name Role Address
GUMLET HAFT INC DOS Process Agent 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES CROVITZ Chief Executive Officer 151 CENTRAL PARK W, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-21 2025-04-16 Shares Share type: CAP, Number of shares: 0, Par value: 1200
2024-08-13 2025-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 1200
2024-08-13 2024-08-13 Address 151 CENTRAL PARK W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 151 CENTRAL PARK W, AT 112, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-08-13 Shares Share type: CAP, Number of shares: 0, Par value: 1200

Filings

Filing Number Date Filed Type Effective Date
240813002222 2024-08-13 BIENNIAL STATEMENT 2024-08-13
140109002327 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120113002688 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100209002211 2010-02-09 BIENNIAL STATEMENT 2009-12-01
080109002644 2008-01-09 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State