Name: | KENNER GP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1993 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1778588 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY L. KENNER | Chief Executive Officer | 437 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-08 | 2002-01-02 | Address | 437 MADISON AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 2002-01-02 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2002-01-02 | Address | 437 MADISON AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-12-09 | 1996-01-08 | Address | 437 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1831886 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
040130002237 | 2004-01-30 | BIENNIAL STATEMENT | 2003-12-01 |
020102002361 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
000203002263 | 2000-02-03 | BIENNIAL STATEMENT | 1999-12-01 |
980122002583 | 1998-01-22 | BIENNIAL STATEMENT | 1997-12-01 |
960108002223 | 1996-01-08 | BIENNIAL STATEMENT | 1995-12-01 |
931209000308 | 1993-12-09 | APPLICATION OF AUTHORITY | 1993-12-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State