Search icon

KENSINGTON BRONXVILLE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENSINGTON BRONXVILLE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (32 years ago)
Date of dissolution: 22 Jun 2006
Entity Number: 1778065
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 1025 WESTCHESTER AVE, 305, WHITE PLAINS, NY, United States, 10604
Principal Address: 250 MERCER ST, C-304, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA ENGELSON Chief Executive Officer 250 MERCER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
STERN KEISEN PANKEN & WOHL LLP DOS Process Agent 1025 WESTCHESTER AVE, 305, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2001-12-20 2006-02-22 Address 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, 1700, USA (Type of address: Service of Process)
2001-12-20 2006-02-22 Address 132 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2000-01-12 2001-12-20 Address 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, 0307, USA (Type of address: Service of Process)
1997-12-10 2001-12-20 Address 2 OVERHILL RD, STE 400, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-12-10 2006-02-22 Address 138 FOX MEADOW RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060622000750 2006-06-22 CERTIFICATE OF DISSOLUTION 2006-06-22
060222002875 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031212002360 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011220002638 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000112002649 2000-01-12 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State