Search icon

KENTCO N.Y. LTD.

Company Details

Name: KENTCO N.Y. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1997 (27 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2209920
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 460 KENT AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 KENT AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSHUA FREUND Chief Executive Officer 460 KENT AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2000-02-14 2009-01-16 Address 184 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-02-14 2009-01-16 Address 184 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-12-18 2009-01-16 Address 184 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246454 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090116002562 2009-01-16 BIENNIAL STATEMENT 2007-12-01
060127002312 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031205002702 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011206002136 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000214002550 2000-02-14 BIENNIAL STATEMENT 1999-12-01
971218000426 1997-12-18 CERTIFICATE OF INCORPORATION 1997-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704165 Other Contract Actions 2007-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-10-05
Termination Date 2008-01-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name MERRILL LYNCH BUSINESS FINANCI
Role Plaintiff
Name KENTCO N.Y. LTD.
Role Defendant
1003868 Other Contract Actions 2010-08-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-23
Termination Date 2010-09-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name KENTCO N.Y. LTD.
Role Defendant
Name MERRILL LYNCH COMMERCIAL FINAN
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State