Search icon

KEN GOODWIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN GOODWIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1994 (31 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 1814206
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: PO BOX 626, BABYLON, NY, United States, 11702
Principal Address: 41 SEQUAMS LANE WEST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 626, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
KENNETH H GOODWIN Chief Executive Officer 41 SEQUAMS LANE WEST, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
113207662
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-08 2022-04-25 Address PO BOX 626, BABYLON, NY, 11702, 0626, USA (Type of address: Service of Process)
1996-04-24 2022-04-25 Address 41 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1996-04-24 2000-05-08 Address 55 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1996-04-24 2000-05-08 Address 55 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1994-04-21 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220425000396 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
200402060228 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006343 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160420006091 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140414006680 2014-04-14 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State