Name: | KEN-ROSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2189091 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Contact Details
Phone +1 516-881-7345
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
ROSEMARY DOMBROWSKI | Chief Executive Officer | 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-03 | 2013-10-23 | Address | 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2010-03-03 | 2013-10-23 | Address | 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
2010-03-03 | 2013-10-23 | Address | 191 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2010-03-03 | Address | 83 ALTHOUSE AVE, EAST ROCKAWAY, NY, 11518, 2046, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2010-03-03 | Address | 83 ALTHOUSE AVE, EAST ROCKAWAY, NY, 11518, 2046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220504001716 | 2022-05-04 | BIENNIAL STATEMENT | 2021-10-01 |
131023002198 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111025002190 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
110520001028 | 2011-05-20 | ANNULMENT OF DISSOLUTION | 2011-05-20 |
DP-1936748 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State