Name: | KENSOL-OLSENMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1924 (101 years ago) |
Date of dissolution: | 19 Aug 1998 |
Entity Number: | 19779 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 MELVILLE PARK RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 40 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
MARTIN A. OLSEN | Chief Executive Officer | 40 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 MELVILLE PARK RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-23 | 1998-08-04 | Address | 40 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1960-12-05 | 1977-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1934-12-28 | 1977-12-23 | Address | 124-132 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1927-02-01 | 1931-02-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1924-07-03 | 1927-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980819000319 | 1998-08-19 | CERTIFICATE OF MERGER | 1998-08-19 |
980804002173 | 1998-08-04 | BIENNIAL STATEMENT | 1998-07-01 |
C225962-2 | 1995-08-17 | ASSUMED NAME CORP INITIAL FILING | 1995-08-17 |
000053005769 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930625000122 | 1993-06-25 | CERTIFICATE OF MERGER | 1993-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State