Name: | KRENGEL ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1997 (28 years ago) |
Entity Number: | 2144011 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 121 TULTON STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TANNENBAUM DUBIN & ROBINSON, LLP | DOS Process Agent | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RANDALL A BOTZ | Chief Executive Officer | 412 CORNWALL CT, WYCKOFF, NJ, United States, 07481 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-25 | 2001-08-03 | Address | 545 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070514002827 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
030428002024 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010803002552 | 2001-08-03 | BIENNIAL STATEMENT | 2001-05-01 |
990525002501 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970516000201 | 1997-05-16 | CERTIFICATE OF INCORPORATION | 1997-05-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State