Search icon

KENOVER MARKETING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KENOVER MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1996 (29 years ago)
Date of dissolution: 30 Dec 2020
Entity Number: 2044888
ZIP code: 07002
County: Kings
Place of Formation: New York
Address: 72 NEW HOOK ROAD, BAYONNE, NJ, United States, 07002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDY HERZOG Chief Executive Officer 72 NEW HOOK ROAD, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
KENOVER MARKETING CORP. DOS Process Agent 72 NEW HOOK ROAD, BAYONNE, NJ, United States, 07002

Legal Entity Identifier

LEI Number:
5493003N586K1YTZWB51

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2021-06-04
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-01-31 2020-07-20 Address 72 NEW HOOK ROAD, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)
2002-07-10 2017-01-31 Address 9 TWENTY-NINTH ST., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2002-07-10 2017-01-31 Address 9 TWENTY-NINTH ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-07-10 2017-01-31 Address 9 TWENTY-NINTH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1998-08-05 2002-07-10 Address 3222 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230000607 2020-12-30 CERTIFICATE OF MERGER 2020-12-30
200720060338 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180727006089 2018-07-27 BIENNIAL STATEMENT 2018-07-01
170131006154 2017-01-31 BIENNIAL STATEMENT 2016-07-01
140709006457 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State