Search icon

KENMARE INT'L CO., INC.

Company Details

Name: KENMARE INT'L CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (26 years ago)
Date of dissolution: 27 Oct 2005
Entity Number: 2318873
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 263 CANAL ST #20, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 CANAL ST #20, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YU HSIA CHENG Chief Executive Officer 263 CANAL ST #20, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-01-02 2002-11-07 Address 263 CANNEL ST #20, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-01-02 2002-11-07 Address 263 CANNEL ST #20, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-11-24 2002-11-07 Address 66-23 SELFRIDGE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051027000813 2005-10-27 CERTIFICATE OF DISSOLUTION 2005-10-27
050217002473 2005-02-17 BIENNIAL STATEMENT 2004-11-01
021107002191 2002-11-07 BIENNIAL STATEMENT 2002-11-01
010102002515 2001-01-02 BIENNIAL STATEMENT 2000-11-01
981124000452 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State