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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 KENT AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOSHUA FREUND | Chief Executive Officer | 460 KENT AVE, BROOKLYN, NY, United States, 11211 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704165 | Other Contract Actions | 2007-10-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MERRILL LYNCH BUSINESS FINANCI |
Role | Plaintiff |
Name | KENTCO N.Y. LTD. |
Role | Defendant |
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