KENCO RETAIL SHOPS, INC.

Name: | KENCO RETAIL SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1993 (32 years ago) |
Entity Number: | 1716275 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 INIP DRIVE, INWOOD, NY, United States, 11096 |
Address: | PO BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENCO RETAIL SHOPS, INC. | DOS Process Agent | PO BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IRVING ELIAS | Chief Executive Officer | C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-14 | 2016-03-29 | Address | 890 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2016-03-29 | Address | 325 FLETCHER AVE, VALLEY STREAM, NY, 11105, USA (Type of address: Principal Executive Office) |
2004-07-14 | 2021-04-06 | Address | PO BOX 525, MIDTOWN STATION, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-12-05 | 2004-07-14 | Address | 100 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2004-07-14 | Address | 100 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060549 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411060505 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170413006042 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
160329002053 | 2016-03-29 | BIENNIAL STATEMENT | 2015-04-01 |
070424002418 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State