Search icon

KENJO 40 WALL ST. INC.

Company Details

Name: KENJO 40 WALL ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140487
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 40 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: ATTN: KENNETH GRAZI, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-402-7000

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH GRAZI Chief Executive Officer 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: KENNETH GRAZI, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1016144-DCA Inactive Business 1999-08-05 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
130523002446 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110513002683 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090420002799 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070515002673 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050527002202 2005-05-27 BIENNIAL STATEMENT 2005-05-01
990608002551 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970506000662 1997-05-06 CERTIFICATE OF INCORPORATION 1997-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
411371 RENEWAL INVOICED 2011-09-23 340 Secondhand Dealer General License Renewal Fee
411372 RENEWAL INVOICED 2009-07-07 340 Secondhand Dealer General License Renewal Fee
411373 RENEWAL INVOICED 2007-06-16 340 Secondhand Dealer General License Renewal Fee
411374 RENEWAL INVOICED 2005-06-21 340 Secondhand Dealer General License Renewal Fee
411375 RENEWAL INVOICED 2003-07-01 340 Secondhand Dealer General License Renewal Fee
411376 RENEWAL INVOICED 2001-08-23 340 Secondhand Dealer General License Renewal Fee
1450238 LICENSE INVOICED 1999-08-09 340 Secondhand Dealer General License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State