THE KENNEDY BOYS CORPORATION

Name: | THE KENNEDY BOYS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1995 (30 years ago) |
Entity Number: | 1894489 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 3928 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | C/O HERSCO ORTHO LABS, 39-28 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KENNEDY | DOS Process Agent | 3928 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JAMES D KENNEDY | Chief Executive Officer | C/O HERSCO ORTHO LABS, 39-28 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2007-02-26 | Address | C/O HERSCO ORTHOTIC LABS, 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2007-02-26 | Address | 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2003-02-20 | 2005-03-25 | Address | 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2021-02-02 | Address | 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-03-23 | 2003-02-20 | Address | 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061605 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205061004 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006507 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006279 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130213006382 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State