KENILWORTH SYSTEMS CORPORATION

Name: | KENILWORTH SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1968 (57 years ago) |
Entity Number: | 222600 |
ZIP code: | 32116 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2665 N ATLANTIC AVE SUITE C TE, DAYTONA, FL, United States, 32116 |
Shares Details
Shares issued 1050000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN SNYDER | Chief Executive Officer | 2665 N ATLANTIC AVE SUITE C TE, DAYTONA, FL, United States, 32116 |
Name | Role | Address |
---|---|---|
KENILWORTH SYSTEMS CORPORATION | DOS Process Agent | 2665 N ATLANTIC AVE SUITE C TE, DAYTONA, FL, United States, 32116 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-27 | 2009-02-05 | Shares | Share type: PAR VALUE, Number of shares: 502000000, Par value: 0.01 |
2004-06-04 | 2005-09-27 | Shares | Share type: PAR VALUE, Number of shares: 202000000, Par value: 0.01 |
2001-05-22 | 2020-03-13 | Address | 54 KENILWORTH RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2020-03-13 | Address | 54 KENILWORTH RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2020-03-13 | Address | 54 KENILWORTH RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200313060103 | 2020-03-13 | BIENNIAL STATEMENT | 2018-04-01 |
090205000951 | 2009-02-05 | CERTIFICATE OF AMENDMENT | 2009-02-05 |
050927000978 | 2005-09-27 | CERTIFICATE OF AMENDMENT | 2005-09-27 |
040604000718 | 2004-06-04 | CERTIFICATE OF AMENDMENT | 2004-06-04 |
010522002827 | 2001-05-22 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State