Search icon

KEN-VIL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KEN-VIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1993 (32 years ago)
Entity Number: 1778615
ZIP code: 14202
County: Westchester
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202
Principal Address: 105 AFFINITY LANE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MARK CHASON Chief Executive Officer 105 AFFINITY LANE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2012-07-30 2019-12-02 Address 105 AFFINITY LANE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1998-04-21 2012-07-30 Address 105 KENVILLE ROAD, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1998-04-21 2012-07-30 Address 105 KENVILLE ROAD, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1998-04-21 2016-08-04 Address 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-12-09 1998-04-21 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061399 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171206006261 2017-12-06 BIENNIAL STATEMENT 2017-12-01
160804000823 2016-08-04 CERTIFICATE OF CHANGE (BY AGENT) 2016-08-04
151203006121 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131210006701 2013-12-10 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State