Search icon

TEN KESEF II, INC.

Branch

Company Details

Name: TEN KESEF II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (29 years ago)
Branch of: TEN KESEF II, INC., Florida (Company Number P94000063819)
Entity Number: 2084877
ZIP code: 10528
County: New York
Place of Formation: Florida
Principal Address: 35 SAWGRASS DR, STE 2, BELLPORT, NY, United States, 11713
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MICHAEL KATZ Chief Executive Officer 35 SAWGRASS DR, STE 2, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2018-11-13 2023-02-26 Address 35 SAWGRASS DR, STE 2, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2016-12-01 2023-02-26 Address 35 SAWGRASS DR ,STE2, BELLPORT, NY, 11772, USA (Type of address: Service of Process)
2008-08-13 2018-11-13 Address 35 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2008-08-13 2010-11-26 Address 251 INTERNATIONAL PKWY, SUNRISE, FL, 33325, USA (Type of address: Principal Executive Office)
2008-08-13 2016-12-01 Address 15 N MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230226000361 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
181113006842 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161201006446 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141202007324 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121114006104 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State